Company NamePermatt Fork Truck Rentals Limited
DirectorMark Andrew Percy
Company StatusActive
Company Number06787685
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Andrew Percy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMrs Michelle Frances Percy
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Contact

Websitewww.permatt.com
Email address[email protected]
Telephone0191 2165320
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Percy
100.00%
Ordinary

Financials

Year2014
Net Worth£30,939
Cash£300
Current Liabilities£86,268

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

4 January 2013Delivered on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
29 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
8 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
12 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 August 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 June 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 January 2010Secretary's details changed for Mrs Michelle Frances Percy on 9 January 2010 (1 page)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Mrs Michelle Frances Percy on 9 January 2010 (1 page)
12 January 2010Director's details changed for Mr Mark Andrew Percy on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Mark Andrew Percy on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Mark Andrew Percy on 9 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mrs Michelle Frances Percy on 9 January 2010 (1 page)
29 January 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
29 January 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
9 January 2009Incorporation (12 pages)
9 January 2009Incorporation (12 pages)