PERMAFAST LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 9AE

Company number 02105973
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address DERBY ROAD INDUSTRIAL ESTATE, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9AE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of PERMAFAST LIMITED are www.permafast.co.uk, and www.permafast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Permafast Limited is a Private Limited Company. The company registration number is 02105973. Permafast Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Permafast Limited is Derby Road Industrial Estate Clay Cross Chesterfield Derbyshire S45 9ae. . BEARDSLEY, Colleen Edna is a Secretary of the company. BEARDSLEY, John Charles is a Director of the company. BEARDSLEY, Peter Charles is a Director of the company. BILLARD, John Stuart is a Director of the company. TOYNE, Stephen Paul is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BEARDSLEY, John Charles
Appointed Date: 06 April 2010
54 years old

Director

Director
BILLARD, John Stuart

68 years old

Director
TOYNE, Stephen Paul
Appointed Date: 06 April 2010
66 years old

Persons With Significant Control

Mr Peter Charles Beardsley
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Stuart Billard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERMAFAST LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 65 more events
17 Jun 1987
Accounting reference date notified as 05/04

16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 1/3 leonard street london EC2A 4AQ

13 Apr 1987
Company name changed yateley engineering LIMITED\certificate issued on 13/04/87

04 Mar 1987
Certificate of Incorporation

PERMAFAST LIMITED Charges

9 September 1991
Debenture
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M253C for details. Fixed and floating…
15 June 1990
Mortgage debenture
Delivered: 19 June 1990
Status: Satisfied on 3 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…