Permanent Industries Ltd

General information

Name:

Permanent Industries Limited

Office Address:

156 Grand Avenue KT5 9JA Surbiton

Number: 08320640

Incorporation date: 2012-12-06

Dissolution date: 2022-04-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Permanent Industries came into being in 2012 as a company enlisted under no 08320640, located at KT5 9JA Surbiton at 156 Grand Avenue. The firm's last known status was dissolved. Permanent Industries had been operating in this business for at least 10 years.

The knowledge we have describing this firm's MDs implies that the last two directors were: Jamie O. and Renea O. who were appointed to their positions on Thursday 6th December 2012.

Executives who had control over the firm were as follows: Jamie O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Renea O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie O.

Role: Director

Appointed: 06 December 2012

Latest update: 13 September 2023

Renea O.

Role: Director

Appointed: 06 December 2012

Latest update: 13 September 2023

People with significant control

Jamie O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Renea O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 19 December 2022
Confirmation statement last made up date 05 December 2021
Annual Accounts
Start Date For Period Covered By Report 06 December 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts 15 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 15 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 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 2018
End Date For Period Covered By Report 31 December 2018
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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies