About

Registered Number: 02796755
Date of Incorporation: 05/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Stonewold House, Upper Tadmarton, Banbury, Oxfordshire, OX15 5SG

 

Permanent Shuttering Systems Ltd was registered on 05 March 1993 and has its registered office in Banbury, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSOP-BURNELL, Coral Jacinth 19 June 1998 01 September 1999 1
MILLER, Robert David 15 July 1994 19 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BURNELL, Mark Richard 02 September 1999 - 1
BURNELL, Richard Michael 15 July 1994 19 June 1998 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 23 January 2018
CH03 - Change of particulars for secretary 07 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 03 October 2011
DISS16(SOAS) - N/A 09 September 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 27 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 01 February 2001
225 - Change of Accounting Reference Date 30 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 14 December 1999
CERTNM - Change of name certificate 27 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 25 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 29 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1993
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.