About

Registered Number: 04625330
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Newburn Bridge Road, Blaydon-On-Tyne, Tyne And Wear, NE21 4NT

 

Perma-fix Environmental Services Uk Ltd was founded on 24 December 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Naccarato, Ben Annaldo, Duff, Mark, Naccarato, Ben Annaldo, Gorbould, Ian, Robinson, Peter, Roth, Michael Brian, Roth, Michael Brian, Sweeney, Karla Jayne, Bishop, Diana, Blankenhorn, James Allen, Centofanti, Louis Frances, Dr., Goebel, Donald, Gray, Martin E, Larison, Kenneth Wayne, Leichtweis, Christopher P, Macrae, John H, Scott, Jeff are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Mark 01 April 2018 - 1
NACCARATO, Ben Annaldo 15 March 2012 - 1
BISHOP, Diana 08 December 2003 31 March 2006 1
BLANKENHORN, James Allen 15 March 2012 20 March 2014 1
CENTOFANTI, Louis Frances, Dr. 15 March 2012 01 April 2018 1
GOEBEL, Donald 22 July 2011 31 October 2011 1
GRAY, Martin E 26 September 2003 08 December 2003 1
LARISON, Kenneth Wayne 08 December 2003 27 August 2004 1
LEICHTWEIS, Christopher P 24 December 2002 31 October 2011 1
MACRAE, John H 24 December 2002 04 August 2010 1
SCOTT, Jeff 04 August 2010 21 July 2011 1
Secretary Name Appointed Resigned Total Appointments
NACCARATO, Ben Annaldo 15 March 2012 - 1
GORBOULD, Ian 12 May 2004 13 August 2004 1
ROBINSON, Peter 31 August 2008 31 October 2011 1
ROTH, Michael Brian 20 September 2007 31 August 2008 1
ROTH, Michael Brian 01 December 2004 31 July 2006 1
SWEENEY, Karla Jayne 01 August 2006 20 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 July 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 17 January 2013
AA01 - Change of accounting reference date 15 January 2013
CERTNM - Change of name certificate 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
CH01 - Change of particulars for director 19 October 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 04 August 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363s - Annual Return 23 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
225 - Change of Accounting Reference Date 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
225 - Change of Accounting Reference Date 21 July 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
CERTNM - Change of name certificate 17 May 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
395 - Particulars of a mortgage or charge 18 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
CERTNM - Change of name certificate 09 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
RESOLUTIONS - N/A 08 January 2003
CERTNM - Change of name certificate 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2006 Fully Satisfied

N/A

Debenture 04 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.