PERMA SYSTEM LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3EQ

Company number 00770032
Status Active
Incorporation Date 6 August 1963
Company Type Private Limited Company
Address LUXAFLEX UK, BATTERSEA ROAD, STOCKPORT, CHESHIRE, SK4 3EQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 100 . The most likely internet sites of PERMA SYSTEM LIMITED are www.permasystem.co.uk, and www.perma-system.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Perma System Limited is a Private Limited Company. The company registration number is 00770032. Perma System Limited has been working since 06 August 1963. The present status of the company is Active. The registered address of Perma System Limited is Luxaflex Uk Battersea Road Stockport Cheshire Sk4 3eq. . STEPHEN, Michael James is a Secretary of the company. SONNENBERG, Mark Henry is a Director of the company. STEPHEN, Michael James is a Director of the company. Secretary PICKUP, David has been resigned. Director HAMMACHER, Herman has been resigned. Director PICKUP, David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STEPHEN, Michael James
Appointed Date: 01 December 1996

Director
SONNENBERG, Mark Henry
Appointed Date: 24 April 1998
55 years old

Director
STEPHEN, Michael James
Appointed Date: 01 December 1996
71 years old

Resigned Directors

Secretary
PICKUP, David
Resigned: 30 November 1996

Director
HAMMACHER, Herman
Resigned: 08 April 1998
99 years old

Director
PICKUP, David
Resigned: 30 November 1996
81 years old

PERMA SYSTEM LIMITED Events

23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

11 May 2016
Accounts for a dormant company made up to 31 December 2015
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

07 Apr 2015
Accounts for a dormant company made up to 31 December 2014
02 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 81 more events
18 Dec 1986
New director appointed

14 Nov 1986
Registered office changed on 14/11/86 from: prospect row dudley west midlands DY2 8SE

22 Oct 1986
Accounts made up to 31 December 1985

22 Oct 1986
Return made up to 10/10/86; full list of members

12 May 1986
New director appointed

PERMA SYSTEM LIMITED Charges

21 August 1985
Letter of set off
Delivered: 27 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
17 December 1984
Debenture
Delivered: 3 January 1985
Status: Satisfied
Persons entitled: Sandinavian Bank Limited
Description: Fixed and floating charges over the undertaking and all…