PERMASHINE ACCESSORIES LIMITED

34 Boulevard, Weston-Super-Mare, BS23 1NF, North Somerset
StatusACTIVE
Company No.08896503
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

PERMASHINE ACCESSORIES LIMITED is an active private limited company with number 08896503. It was incorporated 10 years, 3 months, 19 days ago, on 14 February 2014. The company address is 34 Boulevard, Weston-super-mare, BS23 1NF, North Somerset.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Legacy

Date: 12 Dec 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher mark brace

Documents

View document PDF

Second filing notification of a person with significant control

Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Christopher Mark Brace

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Mark Brace

Change date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Christopher Mark Brace

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Brace

Change date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Trevor Graham Hawkins

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Peter Brace

Notification date: 2018-01-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Trevor Graham Hawkins

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mark Brace

Notification date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tarnock garage LIMITED\certificate issued on 27/05/15

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Victoria Louise Newman-Brace

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Katie Cann

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Trevor Graham Hawkins

Documents

View document PDF

Change of name notice

Date: 20 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanna Katie Brace

Change date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Mr Christopher Mark Brace

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Brace

Change date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Louise Newman-Brace

Change date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanna Katie Brace

Change date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD GIRL BAKERY LTD

ROWAN COTTAGE,MUIR OF ORD,IV6 7TW

Number:SC506555
Status:ACTIVE
Category:Private Limited Company

CMT (WINES) LIMITED

1 WEST HILL,SOUTH MOLTON,EX36 3BS

Number:03626432
Status:ACTIVE
Category:Private Limited Company

FRANKIE HOLLYWOOD LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11373668
Status:ACTIVE
Category:Private Limited Company

IWH CONSULTING LTD

4 ST. GEORGES CRESCENT,WREXHAM,LL13 8DA

Number:10253401
Status:ACTIVE
Category:Private Limited Company

OPTIMUM INTERIORS LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:06137783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECLAIMED RELOVED LTD

11 ASHWELL STREET,LEIGHTON BUZZARD,LU7 1BG

Number:11819049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source