About

Registered Number: 00257009
Date of Incorporation: 10/05/1931 (93 years and 1 month ago)
Company Status: Active
Registered Address: Airfield Industrial Estate, Eye, IP23 7HS,

 

Founded in 1931, Permastore Ltd are based in Eye. The current directors of Permastore Ltd are listed as Ali, Saqlain, Brook, Johnathon Michael, Franklin, Graham Paul, Mcgregor, Robert Whitelaw, Griffiths, Andrew Glyn, Ryan, John Patrick. We do not know the number of employees at Permastore Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Saqlain 25 September 2017 - 1
BROOK, Johnathon Michael 16 July 2018 - 1
FRANKLIN, Graham Paul 20 March 2018 - 1
MCGREGOR, Robert Whitelaw 01 April 2019 - 1
GRIFFITHS, Andrew Glyn 29 April 1996 31 March 2003 1
RYAN, John Patrick 01 July 1998 28 July 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 01 May 2019
AP01 - Appointment of director 05 April 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 01 October 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 05 September 2018
PSC04 - N/A 05 September 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 20 April 2016
AUD - Auditor's letter of resignation 14 January 2016
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
RESOLUTIONS - N/A 12 May 2010
CC04 - Statement of companies objects 12 May 2010
MEM/ARTS - N/A 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 December 2008
RESOLUTIONS - N/A 11 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 10 January 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 24 April 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2002
AA - Annual Accounts 04 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 24 December 1999
287 - Change in situation or address of Registered Office 21 May 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 30 December 1998
AUD - Auditor's letter of resignation 20 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 30 December 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 17 December 1996
MEM/ARTS - N/A 09 September 1996
CERTNM - Change of name certificate 14 June 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 28 December 1995
MEM/ARTS - N/A 10 May 1995
CERTNM - Change of name certificate 01 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 28 May 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 09 June 1992
395 - Particulars of a mortgage or charge 15 April 1992
AA - Annual Accounts 28 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
363a - Annual Return 01 May 1991
MA - Memorandum and Articles 05 September 1990
395 - Particulars of a mortgage or charge 24 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
288 - N/A 17 August 1990
288 - N/A 17 August 1990
288 - N/A 17 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 1990
AA - Annual Accounts 17 August 1990
395 - Particulars of a mortgage or charge 13 August 1990
AUD - Auditor's letter of resignation 08 May 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 29 January 1990
395 - Particulars of a mortgage or charge 02 September 1989
395 - Particulars of a mortgage or charge 18 August 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 05 November 1987
GAZ(U) - N/A 26 February 1987
CERTNM - Change of name certificate 23 February 1987
395 - Particulars of a mortgage or charge 06 February 1987
395 - Particulars of a mortgage or charge 05 February 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 03 September 1986
CERTNM - Change of name certificate 20 September 1976
CERTNM - Change of name certificate 29 October 1954
MISC - Miscellaneous document 10 June 1931
NEWINC - New incorporation documents 10 June 1931

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2010 Outstanding

N/A

Legal charge 03 April 1992 Fully Satisfied

N/A

Guarantee & debenture 07 August 1990 Fully Satisfied

N/A

Collateral debenture 07 August 1990 Fully Satisfied

N/A

Debenture 25 August 1989 Fully Satisfied

N/A

Over agreements charge 16 August 1989 Fully Satisfied

N/A

Mortgage 30 January 1987 Fully Satisfied

N/A

Collateral debenture 30 January 1987 Fully Satisfied

N/A

Single debenture 21 December 1984 Fully Satisfied

N/A

Collateral debenture 21 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.