Company number 04836845
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address UNIT G BROCKS BUSINESS CENTRE, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Appointment of Mr Michael Antony Shingleton as a director on 18 July 2016. The most likely internet sites of PERMEX SYSTEMS LIMITED are www.permexsystems.co.uk, and www.permex-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Permex Systems Limited is a Private Limited Company.
The company registration number is 04836845. Permex Systems Limited has been working since 18 July 2003.
The present status of the company is Active. The registered address of Permex Systems Limited is Unit G Brocks Business Centre Homefield Road Haverhill Suffolk Cb9 8qp. . PIPER, Alan David is a Secretary of the company. PIPER, Alan David is a Director of the company. SHINGLETON, Michael Antony, M is a Director of the company. Director SHINGLETON, Michael Antony has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alan Piper
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M Michael Antony Shingleton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PERMEX SYSTEMS LIMITED Events
28 Nov 2016
Total exemption small company accounts made up to 31 July 2016
31 Aug 2016
Confirmation statement made on 18 July 2016 with updates
30 Aug 2016
Appointment of Mr Michael Antony Shingleton as a director on 18 July 2016
30 Aug 2016
Termination of appointment of Michael Antony Shingleton as a director on 18 July 2016
16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 26 more events
01 Sep 2004
Secretary's particulars changed;director's particulars changed
01 Sep 2004
Registered office changed on 01/09/04 from: essex house, 39-41 high street great dunmow essex CM6 1AE
17 Aug 2004
Particulars of mortgage/charge
23 Jul 2004
Return made up to 18/07/04; full list of members
18 Jul 2003
Incorporation