PERMASHINE ACCESSORIES LIMITED
Status | ACTIVE |
Company No. | 08896503 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 20 May 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
ROWAN COTTAGE,MUIR OF ORD,IV6 7TW
Number: | SC506555 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST HILL,SOUTH MOLTON,EX36 3BS
Number: | 03626432 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11373668 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. GEORGES CRESCENT,WREXHAM,LL13 8DA
Number: | 10253401 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 06137783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 ASHWELL STREET,LEIGHTON BUZZARD,LU7 1BG
Number: | 11819049 |
Status: | ACTIVE |
Category: | Private Limited Company |