Permanex Site Security Ltd

DataGardener
permanex site security ltd
dissolved
Unknown

Permanex Site Security Ltd

09579484Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

07/05/2015

Company Age

10 years

Directors

2

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Permanex Site Security Ltd (09579484) is a private limited with share capital incorporated on 07/05/2015 (10 years old) and registered in ilford, IG63TU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Permanex is a well established construction site security company. for over 25 years permanex, headed by nigel cox, has led the field in monitored cctv, and scaffold alarms.working with some of the biggest names in the construction industry, permanex is a trusted site security provider, keeping site...

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 07/05/2015
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:17-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2023
Resolution
Category:Resolution
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Resolution
Category:Resolution
Date:04-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Incorporation Company
Category:Incorporation
Date:07-05-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date28/02/2023
Latest Accounts31/05/2022

Trading Addresses

Kennetts Cottage, Wittersham Road, Peasmarsh, Rye, East Sussex, TN316TD
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

02074286492
permanex.net
Recovery House, Hainault Business Park, Ilford, IG63TU