PERMAVOID LIMITED
LEICESTERSHIRE EURO LANDSCAPES LIMITED

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 04369142
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON, ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Thomas Leo Murphy on 17 February 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PERMAVOID LIMITED are www.permavoid.co.uk, and www.permavoid.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eight months. Permavoid Limited is a Private Limited Company. The company registration number is 04369142. Permavoid Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Permavoid Limited is Christopher House 94b London Road Leicester Leicestershire Le2 0qs. The company`s financial liabilities are £533.6k. It is £-443.07k against last year. The cash in hand is £188.41k. It is £102.92k against last year. And the total assets are £1128.93k, which is £-127.98k against last year. CULSHAW, Claire is a Secretary of the company. LEIGH, Diane is a Secretary of the company. MURPHY, Thomas Leo is a Director of the company. VAN RAAM, Carolus Hermanus is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


permavoid Key Finiance

LIABILITIES £533.6k
-46%
CASH £188.41k
+120%
TOTAL ASSETS £1128.93k
-11%
All Financial Figures

Current Directors

Secretary
CULSHAW, Claire
Appointed Date: 30 September 2011

Secretary
LEIGH, Diane
Appointed Date: 05 July 2002

Director
MURPHY, Thomas Leo
Appointed Date: 30 September 2011
77 years old

Director
VAN RAAM, Carolus Hermanus
Appointed Date: 05 July 2002
65 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 12 March 2002
Appointed Date: 07 February 2002

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 12 March 2002
Appointed Date: 07 February 2002

PERMAVOID LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Feb 2017
Director's details changed for Thomas Leo Murphy on 17 February 2017
27 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 800

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
21 Mar 2002
Secretary resigned
21 Mar 2002
Director resigned
18 Mar 2002
Resolutions
  • RES13 ‐ Division of shares 12/03/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Feb 2002
Incorporation

PERMAVOID LIMITED Charges

17 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…