About

Registered Number: 04454129
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: G2 The Chandlery, Westminster Bridge Road, London, SE1 7QY,

 

Established in 2002, Permarail Ltd have registered office in London, it's status at Companies House is "Active". Nel, Dianne Wendy, Nel, Louis Gerhardus, Lee, Mira, Ramsbottom, Michael John, Dr are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEL, Louis Gerhardus 07 June 2019 - 1
RAMSBOTTOM, Michael John, Dr 14 June 2002 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
NEL, Dianne Wendy 07 June 2019 - 1
LEE, Mira 23 August 2005 07 June 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 July 2019
CS01 - N/A 10 July 2019
RP04AP01 - N/A 25 June 2019
AP01 - Appointment of director 07 June 2019
PSC07 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
PSC02 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
AD01 - Change of registered office address 07 June 2019
AP03 - Appointment of secretary 07 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
353 - Register of members 10 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 03 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
CERTNM - Change of name certificate 01 July 2002
RESOLUTIONS - N/A 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.