PERMANEX SITE SECURITY LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.09579484
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

PERMANEX SITE SECURITY LTD is an liquidation private limited company with number 09579484. It was incorporated 9 years, 1 month, 20 days ago, on 07 May 2015. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Termination director company with name termination date

Date: 20 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Cox

Termination date: 2023-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

Old address: Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD United Kingdom

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st England

New address: Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Daryl Charles Farmer

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

Old address: Unit 3 Armstrong Close Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st England

New address: Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

Old address: Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD England

New address: Unit 3 Armstrong Close Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Nigel Peter Cox

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Nigel Peter Cox

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Joshua Paul Parvin

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Nigel Peter Cox

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Daryl Charles Farmer

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Nigel Peter Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 04 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-16

Old address: Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG England

New address: Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095794840002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095794840002

Charge creation date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Nigel Peter Cox

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Nigel Peter Cox

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daryl Charles Farmer

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Paul Parvin

Appointment date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-30

Old address: Davis House 4th Floor - Capa Suite Robert Street Croydon Surrey CR0 1QQ

New address: Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095794840001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095794840001

Charge creation date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Cox

Termination date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Cox

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hadley Roger Green

Termination date: 2015-06-02

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTERNESS LIMITED

KIMCOTE ROAD,LUTTERWORTH,LE17 5PL

Number:07297833
Status:ACTIVE
Category:Private Limited Company

DAWNHURST LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:00732569
Status:ACTIVE
Category:Private Limited Company

ESCALES MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC537169
Status:ACTIVE
Category:Private Limited Company

GRACEFULL VIEW LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:10850524
Status:ACTIVE
Category:Private Limited Company

MAIN-TEL (NE) LIMITED

THORNTREE FARM,THORNABY,TS17 0AQ

Number:04082146
Status:ACTIVE
Category:Private Limited Company

R SIALA LIMITED

15 NEWLANDS COURT,BATHGATE,EH48 2GD

Number:SC556880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source