General information

Name:

Permahold Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 05169429

Incorporation date: 2004-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Permahold came into being in 2004 as a company enlisted under no 05169429, located at S11 9PA Sheffield at The Old Workshop. This company has been in business for 20 years and its last known state is active. This business's Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. Permahold Ltd released its latest accounts for the financial period up to 2022-12-31. The most recent annual confirmation statement was released on 2023-07-02.

There's a team of two directors supervising this particular company at the moment, specifically Thomas J. and Justin S. who have been carrying out the directors duties for nineteen years. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of John R. as a secretary since 2004.

Financial data based on annual reports

Company staff

Thomas J.

Role: Director

Appointed: 07 July 2005

Latest update: 12 March 2024

John R.

Role: Secretary

Appointed: 16 July 2004

Latest update: 12 March 2024

Justin S.

Role: Director

Appointed: 02 July 2004

Latest update: 12 March 2024

People with significant control

The companies with significant control over the firm include: Lear House Properties Limited owns 1/2 or less of company shares. This company can be reached in Sheffield at 1 Ecclesall Road South, S11 9PA and was registered as a PSC under the reg no 04552608. Susan J. owns over 1/2 to 3/4 of company shares . Thomas J. has 1/2 or less of voting rights.

Lear House Properties Limited
Address: The Old Workshop 1 Ecclesall Road South, Sheffield, S11 9PA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04552608
Notified on 3 July 2020
Nature of control:
1/2 or less of shares
Susan J.
Notified on 3 July 2020
Nature of control:
over 1/2 to 3/4 of shares
Thomas J.
Notified on 2 July 2016
Nature of control:
1/2 or less of voting rights
Justin S.
Notified on 2 July 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 March 2014
Annual Accounts 2 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 May 2015
Annual Accounts 23 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Brown Mcleod Ltd

Address:

51 Clarkegrove Road Sheffield

Post code:

S10 2NH

Accountant/Auditor,
2012

Name:

Brown Mcleod Limited

Address:

Chartered Accountants Statutory Auditors 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Brown Mcleod Ltd

Address:

51 Clarkegrove Road Sheffield

Post code:

S10 2NH

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode