PERMAFRAME LIMITED

Register to unlock more data on OkredoRegister

PERMAFRAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969690

Incorporation date

05/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Portwall Place, Portwall Lane, Bristol BS1 6NACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon20/11/2014
Final Gazette dissolved following liquidation
dot icon20/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-05-10
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon22/05/2012
Appointment of a voluntary liquidator
dot icon10/05/2012
Administrator's progress report to 2012-04-30
dot icon10/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/01/2012
Administrator's progress report to 2011-12-19
dot icon15/12/2011
Notice of completion of voluntary arrangement
dot icon15/11/2011
Statement of affairs with form 2.14B
dot icon30/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-08-01
dot icon19/07/2011
Result of meeting of creditors
dot icon30/06/2011
Registered office address changed from Permaframe House Georges Ground Marston Trading Estate Frome,Somerset,BA11 4RP on 2011-07-01
dot icon30/06/2011
Statement of administrator's proposal
dot icon28/06/2011
Appointment of an administrator
dot icon07/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/04/2011
Insolvency court order
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon17/08/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon16/12/2008
Return made up to 23/08/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Secretary appointed mr richard frederick smith
dot icon13/05/2008
Appointment terminated secretary mark button
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/08/2007
Return made up to 26/07/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 26/07/06; full list of members
dot icon24/07/2006
Secretary resigned
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Secretary's particulars changed;director's particulars changed
dot icon27/02/2006
Ad 30/11/05--------- £ si 10@1=10 £ ic 100/110
dot icon27/02/2006
Nc inc already adjusted 30/11/05
dot icon27/02/2006
Resolutions
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 26/07/05; full list of members
dot icon13/12/2004
Return made up to 26/07/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2003
Accounts for a small company made up to 2003-03-31
dot icon28/09/2003
Return made up to 26/07/03; full list of members
dot icon17/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon08/10/2002
Memorandum and Articles of Association
dot icon01/09/2002
Accounts for a small company made up to 2002-03-31
dot icon07/08/2002
Return made up to 26/07/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/08/2001
Return made up to 26/07/01; full list of members
dot icon28/08/2000
Accounts for a small company made up to 2000-03-31
dot icon27/07/2000
Return made up to 26/07/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Return made up to 31/07/99; full list of members
dot icon28/03/1999
New secretary appointed
dot icon28/03/1999
Secretary resigned
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Return made up to 31/07/98; no change of members
dot icon18/12/1997
New director appointed
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 31/07/97; no change of members
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 31/07/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 31/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon20/07/1994
Return made up to 31/07/94; no change of members
dot icon31/08/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Secretary resigned;new secretary appointed
dot icon02/08/1993
Return made up to 31/07/93; full list of members
dot icon05/10/1992
Return made up to 31/07/92; full list of members
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Director resigned
dot icon05/08/1991
Return made up to 31/07/91; no change of members
dot icon06/06/1991
Return made up to 30/04/91; no change of members
dot icon12/08/1990
Full accounts made up to 1990-03-31
dot icon12/08/1990
Return made up to 31/03/90; full list of members
dot icon21/06/1989
Full accounts made up to 1989-03-31
dot icon21/06/1989
Return made up to 14/04/89; full list of members
dot icon31/05/1989
Registered office changed on 01/06/89 from: 25 woodcock industrial estate woodcock road warminster wilts BA12 9DX
dot icon29/06/1988
Certificate of change of name
dot icon29/06/1988
Certificate of change of name
dot icon28/06/1988
Full accounts made up to 1988-03-31
dot icon22/06/1988
Certificate of change of name
dot icon09/06/1988
Return made up to 31/03/88; full list of members
dot icon18/05/1988
Particulars of mortgage/charge
dot icon10/09/1987
Return made up to 31/05/87; full list of members
dot icon10/09/1987
Full accounts made up to 1987-03-31
dot icon16/02/1987
Registered office changed on 17/02/87 from: 151 high street billericay essex CM12 9AB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Frederick
Director
01/01/1998 - Present
2
Loader, Kevin
Director
01/04/2005 - Present
-
Smith, Richard Frederick
Secretary
01/04/1999 - 25/07/2006
1
Smith, Richard Frederick
Secretary
15/05/2008 - Present
1
Button, Mark
Secretary
01/04/2005 - 14/05/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERMAFRAME LIMITED

PERMAFRAME LIMITED is an(a) Dissolved company incorporated on 05/12/1985 with the registered office located at Portwall Place, Portwall Lane, Bristol BS1 6NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERMAFRAME LIMITED?

toggle

PERMAFRAME LIMITED is currently Dissolved. It was registered on 05/12/1985 and dissolved on 20/11/2014.

Where is PERMAFRAME LIMITED located?

toggle

PERMAFRAME LIMITED is registered at Portwall Place, Portwall Lane, Bristol BS1 6NA.

What does PERMAFRAME LIMITED do?

toggle

PERMAFRAME LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for PERMAFRAME LIMITED?

toggle

The latest filing was on 20/11/2014: Final Gazette dissolved following liquidation.