About

Registered Number: 02517298
Date of Incorporation: 02/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Airfield Industrial Park, Eye, IP23 7HS,

 

Permastore Holdings Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Cutri, Francesco Angelo, Dr, Cole, Robert, Hall, Philip, Harrop, Paul, Henry, Ian Thomas, Mann, David James, Quarendon, Brian Leslie are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTRI, Francesco Angelo, Dr 08 September 2017 - 1
COLE, Robert 10 December 2004 29 April 2010 1
HALL, Philip N/A 31 October 2003 1
HARROP, Paul 10 December 2004 29 April 2010 1
HENRY, Ian Thomas 01 June 2011 11 July 2016 1
MANN, David James 29 April 2010 28 September 2018 1
QUARENDON, Brian Leslie 07 October 2013 28 October 2016 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 11 July 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 01 October 2018
CH01 - Change of particulars for director 05 September 2018
PSC04 - N/A 05 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 15 December 2017
PSC05 - N/A 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
AD01 - Change of registered office address 28 September 2017
PSC04 - N/A 28 September 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 25 July 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 12 July 2016
AUD - Auditor's letter of resignation 14 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 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
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 14 July 2009
AA - Annual Accounts 27 December 2008
RESOLUTIONS - N/A 11 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 08 June 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
363s - Annual Return 24 July 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 12 July 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 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 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 05 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 02 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 1999
287 - Change in situation or address of Registered Office 21 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1999
AA - Annual Accounts 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
363s - Annual Return 22 July 1998
AUD - Auditor's letter of resignation 20 July 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 10 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 17 December 1996
MEM/ARTS - N/A 09 September 1996
363s - Annual Return 09 July 1996
CERTNM - Change of name certificate 14 June 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 19 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 1995
MEM/ARTS - N/A 10 May 1995
CERTNM - Change of name certificate 01 May 1995
RESOLUTIONS - N/A 28 April 1995
169 - Return by a company purchasing its own shares 28 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1995
288 - N/A 10 March 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 13 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 27 January 1993
363b - Annual Return 03 August 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 22 May 1992
363b - Annual Return 03 April 1992
AA - Annual Accounts 01 February 1992
SA - Shares agreement 09 January 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1991
88(2)P - N/A 19 October 1990
395 - Particulars of a mortgage or charge 24 August 1990
MEM/ARTS - N/A 21 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
MA - Memorandum and Articles 20 August 1990
123 - Notice of increase in nominal capital 20 August 1990
123 - Notice of increase in nominal capital 20 August 1990
288 - N/A 20 August 1990
288 - N/A 20 August 1990
288 - N/A 20 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
MA - Memorandum and Articles 17 August 1990
395 - Particulars of a mortgage or charge 13 August 1990
RESOLUTIONS - N/A 25 July 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
MA - Memorandum and Articles 25 July 1990
NEWINC - New incorporation documents 02 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2010 Outstanding

N/A

Deed of charge over credit balances 19 December 1996 Fully Satisfied

N/A

Guarantee & debenture 07 August 1990 Fully Satisfied

N/A

Debenture 07 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.