PERMAVENT LIMITED
WEYMOUTH MAKIN CONNECTIONS LIMITED TRIMRITE CONSERVATORIES LIMITED

Hellopages » Dorset » West Dorset » DT4 9TB

Company number 04674617
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address 11 CUMBERLAND DRIVE, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, DORSET, DT4 9TB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 3,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 3,000 . The most likely internet sites of PERMAVENT LIMITED are www.permavent.co.uk, and www.permavent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Permavent Limited is a Private Limited Company. The company registration number is 04674617. Permavent Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Permavent Limited is 11 Cumberland Drive Granby Industrial Estate Weymouth Dorset Dt4 9tb. . YEREMEYEVA, Alesja is a Secretary of the company. MAKIN, Stephen John is a Director of the company. YEREMEYEV, Timofei is a Director of the company. Secretary VYSTAVKIN, Dennis has been resigned. Secretary CASTERBRIDGE HARDY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
YEREMEYEVA, Alesja
Appointed Date: 01 January 2007

Director
MAKIN, Stephen John
Appointed Date: 21 February 2003
57 years old

Director
YEREMEYEV, Timofei
Appointed Date: 01 January 2007
49 years old

Resigned Directors

Secretary
VYSTAVKIN, Dennis
Resigned: 01 January 2007
Appointed Date: 09 September 2005

Secretary
CASTERBRIDGE HARDY LIMITED
Resigned: 18 May 2005
Appointed Date: 21 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

PERMAVENT LIMITED Events

29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,000

05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000

03 Feb 2015
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000

20 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
18 Nov 2003
Company name changed trimrite conservatories LIMITED\certificate issued on 18/11/03
18 Apr 2003
Accounting reference date extended from 29/02/04 to 30/06/04
01 Apr 2003
Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000
24 Feb 2003
Secretary resigned
21 Feb 2003
Incorporation

PERMAVENT LIMITED Charges

6 October 2010
All assets debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 15 October 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…