PERMAGARD PRODUCTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6EE

Company number 02363543
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address THE MEWS, HOUNDS ROAD, CHIPPING SODBURY, BRISTOL, AVON, BS37 6EE
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PERMAGARD PRODUCTS LIMITED are www.permagardproducts.co.uk, and www.permagard-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Permagard Products Limited is a Private Limited Company. The company registration number is 02363543. Permagard Products Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Permagard Products Limited is The Mews Hounds Road Chipping Sodbury Bristol Avon Bs37 6ee. . WOOKEY, Amanda Elizabeth Mary is a Secretary of the company. WOOKEY, David John is a Director of the company. WOOKEY, Steven John is a Director of the company. Director BACKWELL, Terence Frank has been resigned. Director STREET, Anthony William has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors


Director
WOOKEY, David John

78 years old

Director
WOOKEY, Steven John
Appointed Date: 06 April 2012
42 years old

Resigned Directors

Director
BACKWELL, Terence Frank
Resigned: 31 March 2006
Appointed Date: 31 May 1998
83 years old

Director
STREET, Anthony William
Resigned: 28 February 1997
Appointed Date: 01 July 1995
65 years old

PERMAGARD PRODUCTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
26 Feb 1990
Registered office changed on 26/02/90 from: 4 baches street london N1 6UB

21 Jun 1989
Location of register of members

10 Apr 1989
Director resigned;new director appointed

10 Apr 1989
Secretary resigned;new secretary appointed

21 Mar 1989
Incorporation

PERMAGARD PRODUCTS LIMITED Charges

11 September 2000
Legal charge
Delivered: 18 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the north of greensplott road chittening trading…
10 January 1997
Guarantee and debenture
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 January 1997
Corporate mortgage
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The goods":- a "dean smith & grace" type 13-1, 6.5 in x 42…
6 July 1995
Debenture
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…