About

Registered Number: 02363543
Date of Incorporation: 21/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: The Mews, Hounds Road, Chipping Sodbury, Bristol, Avon, BS37 6EE

 

Permagard Products Ltd was founded on 21 March 1989 with its registered office in Bristol, Avon, it's status in the Companies House registry is set to "Active". Wookey, Amanda Elizabeth Mary, Wookey, David John are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the organisation. Permagard Products Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOKEY, David John N/A - 1
Secretary Name Appointed Resigned Total Appointments
WOOKEY, Amanda Elizabeth Mary N/A - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 15 May 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 05 October 2000
395 - Particulars of a mortgage or charge 18 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 15 April 2000
287 - Change in situation or address of Registered Office 10 December 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 29 September 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
395 - Particulars of a mortgage or charge 22 January 1997
395 - Particulars of a mortgage or charge 22 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
395 - Particulars of a mortgage or charge 19 July 1995
RESOLUTIONS - N/A 07 July 1995
RESOLUTIONS - N/A 07 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
123 - Notice of increase in nominal capital 07 July 1995
288 - N/A 07 July 1995
363s - Annual Return 12 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 19 April 1994
287 - Change in situation or address of Registered Office 02 February 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 08 April 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 26 July 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 23 January 1991
287 - Change in situation or address of Registered Office 26 February 1990
353 - Register of members 21 June 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2000 Fully Satisfied

N/A

Guarantee and debenture 10 January 1997 Fully Satisfied

N/A

Corporate mortgage 10 January 1997 Outstanding

N/A

Debenture 06 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.