Permatt Fork Truck Rentals Limited

General information

Name:

Permatt Fork Truck Rentals Ltd

Office Address:

Verdemar House 230 Park View NE26 3QR Whitley Bay

Number: 06787685

Incorporation date: 2009-01-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Permatt Fork Truck Rentals is a firm registered at NE26 3QR Whitley Bay at Verdemar House. The firm was formed in 2009 and is established under the registration number 06787685. The firm has been actively competing on the British market for fifteen years now and the official state is active. This company's SIC code is 77390: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2022-02-28 is the last time the accounts were filed.

Since Friday 9th January 2009, this specific business has only been overseen by 1 managing director: Mark P. who has been guiding it for fifteen years. Furthermore, the managing director's efforts are often supported by a secretary - Michelle P., who was officially appointed by this business in January 2009.

Mark P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michelle P.

Role: Secretary

Appointed: 09 January 2009

Latest update: 22 March 2024

Mark P.

Role: Director

Appointed: 09 January 2009

Latest update: 22 March 2024

People with significant control

Mark P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 July 2013
Annual Accounts 16 September 2014
Date Approval Accounts 16 September 2014
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024/01/09 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
15
Company Age

Similar companies nearby

Closest companies