About

Registered Number: 04836845
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit G Brocks Business Centre, Homefield Road, Haverhill, Suffolk, CB9 8QP

 

Based in Haverhill, Suffolk, Permex Systems Ltd was established in 2003, it's status is listed as "Active". Piper, Alan David, Shingleton, Michael Antony, M, Shingleton, Michael Antony are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Alan David 18 July 2003 - 1
SHINGLETON, Michael Antony, M 18 July 2016 - 1
SHINGLETON, Michael Antony 18 July 2003 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 03 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
363s - Annual Return 23 July 2004
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Lease 13 September 2010 Outstanding

N/A

Counterpart lease 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.