PERMADECK SYSTEMS LIMITED
JACKSON STREET, ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 3AT
Company number 02824621
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address UNIT 12, WEST SIDE INDUSTRIAL ESTATE, JACKSON STREET, ST. HELENS, MERSEYSIDE, WA9 3AT
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 23910 - Production of abrasive products, 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of PERMADECK SYSTEMS LIMITED are www.permadecksystems.co.uk, and www.permadeck-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Permadeck Systems Limited is a Private Limited Company. The company registration number is 02824621. Permadeck Systems Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Permadeck Systems Limited is Unit 12 West Side Industrial Estate Jackson Street St Helens Merseyside Wa9 3at. . WILLIAMS, Enid is a Secretary of the company. WILLIAMS, Barry is a Director of the company. WILLIAMS, Enid is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director WILLIAMS, Norman Lewis has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
WILLIAMS, Enid
Appointed Date: 07 June 1993

Director
WILLIAMS, Barry
Appointed Date: 07 June 1993
66 years old

Director
WILLIAMS, Enid
Appointed Date: 07 June 1993
89 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Director
WILLIAMS, Norman Lewis
Resigned: 08 July 1996
Appointed Date: 07 June 1993
89 years old

PERMADECK SYSTEMS LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

21 Jan 2016
Accounts for a dormant company made up to 31 May 2015
11 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

24 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 47 more events
16 Aug 1993
New director appointed

16 Aug 1993
New director appointed

03 Aug 1993
Secretary resigned

03 Aug 1993
Director resigned

07 Jun 1993
Incorporation

PERMADECK SYSTEMS LIMITED Charges

1 July 1997
Debenture
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…