PERMA DEVELOPMENTS LTD
SWINDON THAMES DESIGN & CONSTRUCTION LTD STRUCTURAL DESIGN SERVICES (CONSTRUCTION) LIMITED STRUCTURAL DESIGN SERVICES (SWINDON) LIMITED

Hellopages » Wiltshire » Swindon » SN1 3DU

Company number 04693887
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address OLD STATION HOUSE STATION APPROACH, NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Cancellation of shares. Statement of capital on 13 December 2016 GBP 200 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PERMA DEVELOPMENTS LTD are www.permadevelopments.co.uk, and www.perma-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Perma Developments Ltd is a Private Limited Company. The company registration number is 04693887. Perma Developments Ltd has been working since 11 March 2003. The present status of the company is Active. The registered address of Perma Developments Ltd is Old Station House Station Approach Newport Street Swindon Wiltshire Sn1 3du. . HODGSON, Stephen David is a Director of the company. Secretary HODGSON, Janet Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HODGSON, Janet Elizabeth has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HODGSON, Stephen David
Appointed Date: 11 March 2003
63 years old

Resigned Directors

Secretary
HODGSON, Janet Elizabeth
Resigned: 02 May 2014
Appointed Date: 11 March 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 March 2003
Appointed Date: 11 March 2003

Director
HODGSON, Janet Elizabeth
Resigned: 02 May 2014
Appointed Date: 11 March 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Janet Elizabeth Hodgson Ba Hons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen David Hodgson Ba Hons
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERMA DEVELOPMENTS LTD Events

24 Mar 2017
Confirmation statement made on 30 June 2016 with updates
30 Dec 2016
Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 200

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100

18 Aug 2016
Statement of capital following an allotment of shares on 17 August 2016
  • GBP 100

...
... and 50 more events
01 May 2003
Secretary resigned
25 Apr 2003
New director appointed
25 Apr 2003
New secretary appointed;new director appointed
19 Mar 2003
Registered office changed on 19/03/03 from: 102 headladnes grove upper straton swindon SN2 7HP
11 Mar 2003
Incorporation

PERMA DEVELOPMENTS LTD Charges

13 May 2013
Charge code 0469 3887 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 16 shrivenham hundred business park…
26 April 2013
Charge code 0469 3887 0001
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…