Having been setup in 1991, Permoid Industries Ltd are based in Co Durham. The business is registered for VAT in the UK. Permoid Industries Ltd has no directors.
Document Type | Date | |
---|---|---|
MR01 - N/A | 01 May 2020 | |
MR01 - N/A | 01 May 2020 | |
MR01 - N/A | 28 April 2020 | |
MR04 - N/A | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
MR01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 05 February 2018 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 28 January 2016 | |
MR04 - N/A | 24 December 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 21 January 2013 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AR01 - Annual Return | 13 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
363a - Annual Return | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 12 October 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 27 January 2005 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
363s - Annual Return | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
AA - Annual Accounts | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 28 May 2002 | |
395 - Particulars of a mortgage or charge | 29 April 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 24 December 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
363s - Annual Return | 23 December 1997 | |
AAMD - Amended Accounts | 02 October 1997 | |
AA - Annual Accounts | 08 September 1997 | |
363s - Annual Return | 23 December 1996 | |
AA - Annual Accounts | 19 November 1996 | |
RESOLUTIONS - N/A | 16 February 1996 | |
RESOLUTIONS - N/A | 16 February 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 February 1996 | |
123 - Notice of increase in nominal capital | 16 February 1996 | |
AA - Annual Accounts | 08 January 1996 | |
363s - Annual Return | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1995 | |
363s - Annual Return | 26 January 1995 | |
AA - Annual Accounts | 26 July 1994 | |
RESOLUTIONS - N/A | 18 July 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 June 1994 | |
123 - Notice of increase in nominal capital | 26 May 1994 | |
287 - Change in situation or address of Registered Office | 26 May 1994 | |
363s - Annual Return | 07 January 1994 | |
AA - Annual Accounts | 21 October 1993 | |
288 - N/A | 09 September 1993 | |
288 - N/A | 24 August 1993 | |
CERTNM - Change of name certificate | 06 July 1993 | |
363s - Annual Return | 13 January 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363b - Annual Return | 09 March 1992 | |
395 - Particulars of a mortgage or charge | 12 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 August 1991 | |
RESOLUTIONS - N/A | 30 June 1991 | |
123 - Notice of increase in nominal capital | 30 June 1991 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
CERTNM - Change of name certificate | 26 March 1991 | |
288 - N/A | 18 March 1991 | |
288 - N/A | 09 January 1991 | |
NEWINC - New incorporation documents | 02 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2020 | Outstanding |
N/A |
A registered charge | 28 April 2020 | Outstanding |
N/A |
A registered charge | 24 April 2020 | Outstanding |
N/A |
A registered charge | 07 April 2020 | Outstanding |
N/A |
Fixed & floating charge | 02 April 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 26 February 2008 | Outstanding |
N/A |
Chattel mortgage | 18 December 2007 | Outstanding |
N/A |
Legal charge | 22 May 2002 | Fully Satisfied |
N/A |
Debenture | 18 April 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 17 December 2001 | Outstanding |
N/A |
Legal charge | 10 May 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 January 1992 | Fully Satisfied |
N/A |