About

Registered Number: 04908229
Date of Incorporation: 23/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Fleming Court, Leigh Road, Eastleigh, Southampton, SO50 9PD

 

Permabond Engineering Adhesives Ltd was founded on 23 September 2003 and has its registered office in Eastleigh, Southampton, it has a status of "Active". The current directors of the company are listed as Knight, Lana, Grossi, Andrea, Grossi, Paolo, Grossi, Attilio in the Companies House registry. Permabond Engineering Adhesives Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSI, Andrea 22 June 2017 - 1
GROSSI, Paolo 23 September 2003 - 1
GROSSI, Attilio 23 September 2003 26 May 2017 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Lana 13 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 05 October 2018
PSC01 - N/A 28 September 2018
PSC04 - N/A 28 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 September 2012
CH03 - Change of particulars for secretary 02 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.