About

Registered Number: 02287350
Date of Incorporation: 16/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Pembroke Lodge, 1 Kirkby Lane, Woodhall Spa, Lincs, LN10 6RZ

 

Having been setup in 1988, Permacomp Ltd has its registered office in Lincs, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are Spencer-thirlwell, David George, Moores, Timothy, Spencer-thirlwell, Frank Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER-THIRLWELL, David George 01 June 2015 - 1
MOORES, Timothy N/A 31 December 1994 1
SPENCER-THIRLWELL, Frank Norman 13 July 2010 01 June 2015 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 January 2009
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 21 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 01 December 2006
287 - Change in situation or address of Registered Office 13 April 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 24 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 27 December 2000
CERTNM - Change of name certificate 12 September 2000
363s - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 22 May 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 26 January 1996
363s - Annual Return 26 January 1996
363s - Annual Return 16 January 1995
288 - N/A 16 January 1995
AA - Annual Accounts 16 January 1995
AA - Annual Accounts 21 January 1994
363s - Annual Return 21 January 1994
363s - Annual Return 19 January 1993
287 - Change in situation or address of Registered Office 18 August 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1992
AA - Annual Accounts 07 January 1992
287 - Change in situation or address of Registered Office 13 December 1991
288 - N/A 13 December 1991
AA - Annual Accounts 08 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1991
363a - Annual Return 05 February 1991
288 - N/A 23 February 1990
RESOLUTIONS - N/A 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 21 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1988
288 - N/A 25 August 1988
NEWINC - New incorporation documents 16 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.