PERMADA LIMITED
LINCOLN BOXBAGS LIMITED SEGASBYS PACKAGING LIMITED

Hellopages » Lincolnshire » West Lindsey » LN3 5BJ

Company number 04235121
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address THE OLD SCHOOL MAIN ROAD, LANGWORTH, LINCOLN, LN3 5BJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 30 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PERMADA LIMITED are www.permada.co.uk, and www.permada.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Permada Limited is a Private Limited Company. The company registration number is 04235121. Permada Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Permada Limited is The Old School Main Road Langworth Lincoln Ln3 5bj. The company`s financial liabilities are £52.26k. It is £-0.67k against last year. The cash in hand is £0.08k. It is £0.01k against last year. And the total assets are £60.07k, which is £-0.02k against last year. NEWTON, David Sydney is a Secretary of the company. NEWTON, David Sydney is a Director of the company. Secretary SEGASBY, Patricia Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SEGASBY, Mark Simon has been resigned. Director SEGASBY, Peter Percy William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


permada Key Finiance

LIABILITIES £52.26k
-2%
CASH £0.08k
+11%
TOTAL ASSETS £60.07k
-1%
All Financial Figures

Current Directors

Secretary
NEWTON, David Sydney
Appointed Date: 13 August 2012

Director
NEWTON, David Sydney
Appointed Date: 15 September 2006
67 years old

Resigned Directors

Secretary
SEGASBY, Patricia Ann
Resigned: 13 August 2012
Appointed Date: 15 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
SEGASBY, Mark Simon
Resigned: 04 March 2010
Appointed Date: 15 September 2006
51 years old

Director
SEGASBY, Peter Percy William
Resigned: 25 July 2012
Appointed Date: 15 June 2001
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

PERMADA LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
22 Jun 2001
New secretary appointed
22 Jun 2001
New director appointed
22 Jun 2001
Secretary resigned
22 Jun 2001
Director resigned
15 Jun 2001
Incorporation

PERMADA LIMITED Charges

6 November 2001
All assets debenture
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…