Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mrs Michelle Frances Percy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Website | www.permatt.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2165320 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Andrew Percy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,939 |
Cash | £300 |
Current Liabilities | £86,268 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
4 January 2013 | Delivered 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 |
---|
15 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
8 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
4 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
12 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
6 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 June 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 January 2010 | Secretary's details changed for Mrs Michelle Frances Percy on 9 January 2010 (1 page) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Mrs Michelle Frances Percy on 9 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr Mark Andrew Percy on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Mark Andrew Percy on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Mark Andrew Percy on 9 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mrs Michelle Frances Percy on 9 January 2010 (1 page) |
29 January 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
29 January 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
9 January 2009 | Incorporation (12 pages) |
9 January 2009 | Incorporation (12 pages) |