General information

Name:

Permarail Ltd

Office Address:

G4 The Chandlery 50 Westminster Bridge Road SE1 7QY London

Number: 04454129

Incorporation date: 2002-06-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Permarail came into being in 2002 as a company enlisted under no 04454129, located at SE1 7QY London at G4 The Chandlery. The firm has been in business for twenty two years and its last known status is active. The company now known as Permarail Limited was known as Paraport up till 2002-06-29 at which point the name was changed. This company's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 31st October 2022 is the last time when account status updates were filed.

As suggested by this particular firm's register, since 2023 there have been three directors: John D., Philip M. and Louis N..

The companies that control this firm are: Navitas Engineering Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reigate at 45 London Road, RH2 9PY, Surrey and was registered as a PSC under the registration number 11820064.

  • Previous company's names
  • Permarail Limited 2002-06-29
  • Paraport Ltd 2002-06-05

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 13 December 2023

Latest update: 7 March 2024

Philip M.

Role: Director

Appointed: 13 December 2023

Latest update: 7 March 2024

Louis N.

Role: Director

Appointed: 07 June 2019

Latest update: 7 March 2024

People with significant control

Navitas Engineering Group Limited
Address: 4th Floor 45 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11820064
Notified on 7 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael R.
Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control:
over 1/2 to 3/4 of shares
Mira L.
Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 21 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 06 June 2020
Annual Accounts
Start Date For Period Covered By Report 07 June 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 January 2013
Annual Accounts 11 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 4th, January 2024
incorporation
Free Download Download filing (45 pages)

Additional Information

HQ address,
2012

Address:

Albermal Station Road

Post code:

DA4 0ER

City / Town:

Eynsford

HQ address,
2013

Address:

Albermal Station Road

Post code:

DA4 0ER

City / Town:

Eynsford

HQ address,
2014

Address:

Albermal Station Road

Post code:

DA4 0ER

City / Town:

Eynsford

HQ address,
2015

Address:

Albermal Station Road

Post code:

DA4 0ER

City / Town:

Eynsford

HQ address,
2016

Address:

Albermal Station Road

Post code:

DA4 0ER

City / Town:

Eynsford

Accountant/Auditor,
2014

Name:

Beeley Hawley & Co. Ltd

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2012 - 2013

Name:

Beeley Hawley & Co. Ltd

Address:

44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2015 - 2016

Name:

Beeley Hawley & Co. Ltd

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode