Permatt Fork Lift Trucks LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Permatt Fork Lift Trucks Limited |
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £1,302,753 | +26.20% |
Employees | £19 | +5.26% |
Total assets | £3,235,751 | -2.44% |
PERMATT FORK LIFTS TRUCKS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03778061 |
Record last updated | Thursday, March 11, 2021 11:50:19 PM UTC |
Official Address | T O'sullivan Co Verdemar House 230 Park View Whitley Bay Tyne Wear Ne263qr There are 2 companies registered at this street |
Locality | Whitley Bay |
Region | North Tyneside, England |
Postal Code | NE263QR |
Sector | Renting and leasing of trucks and other heavy vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 1, 2021 | Appointment of a man as Director |  |
Financials | Oct 18, 2017 | Annual accounts |  |
Registry | Jun 22, 2017 | Registration of a charge / charge code |  |
Registry | Jun 7, 2017 | Confirmation statement made , with updates |  |
Financials | Sep 21, 2016 | Annual accounts |  |
Registry | Jun 3, 2016 | Annual return |  |
Registry | Jun 3, 2016 | Change of particulars for director |  |
Registry | Jun 3, 2016 | Change of particulars for director 2597408... |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Sep 9, 2015 | Annual accounts |  |
Registry | May 29, 2015 | Annual return |  |
Financials | Oct 1, 2014 | Annual accounts |  |
Registry | Jul 9, 2014 | Annual return |  |
Registry | Jan 15, 2014 | Appointment of a person as Director |  |
Registry | Jan 6, 2014 | Appointment of a woman as Director |  |
Registry | Sep 23, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Sep 23, 2013 | Statement of satisfaction of a charge / full / charge no 1 2591429... |  |
Registry | Jul 12, 2013 | Annual return |  |
Financials | Jun 5, 2013 | Annual accounts |  |
Financials | Jul 24, 2012 | Annual accounts 2589029... |  |
Registry | Jun 22, 2012 | Annual return |  |
Registry | Jul 26, 2011 | Annual return 2608326... |  |
Financials | Jun 30, 2011 | Annual accounts |  |
Financials | Jul 29, 2010 | Annual accounts 2644354... |  |
Registry | Jun 8, 2010 | Annual return |  |
Registry | Jun 8, 2010 | Change of particulars for director |  |
Registry | Jun 8, 2010 | Change of particulars for secretary |  |
Financials | Sep 15, 2009 | Annual accounts |  |
Registry | Jun 5, 2009 | Annual return |  |
Financials | Sep 16, 2008 | Annual accounts |  |
Registry | Sep 9, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 9, 2008 | Notice of change of directors or secretaries or in their particulars 2643326... |  |
Registry | Jun 3, 2008 | Annual return |  |
Financials | Aug 7, 2007 | Annual accounts |  |
Registry | Jun 27, 2007 | Annual return |  |
Financials | Jan 8, 2007 | Annual accounts |  |
Registry | Jul 27, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 6, 2006 | Annual return |  |
Financials | Aug 12, 2005 | Annual accounts |  |
Registry | Jul 15, 2005 | Annual return |  |
Registry | Jul 12, 2005 | Appointment of a person |  |
Registry | Mar 21, 2005 | Resignation of a person |  |
Registry | Feb 28, 2005 | Appointment of a woman as Secretary |  |
Registry | Jan 7, 2005 | Resignation of one Engineer and one Director (a man) |  |
Financials | Nov 22, 2004 | Annual accounts |  |
Registry | Jun 28, 2004 | Annual return |  |
Financials | Apr 5, 2004 | Annual accounts |  |
Registry | Jun 26, 2003 | Annual return |  |
Financials | Nov 28, 2002 | Annual accounts |  |
Registry | Sep 20, 2002 | Particulars of a mortgage or charge |  |
Registry | Jun 11, 2002 | Annual return |  |
Registry | Jun 11, 2002 | Change in situation or address of registered office |  |
Financials | Oct 24, 2001 | Annual accounts |  |
Registry | Oct 2, 2001 | Particulars of a mortgage or charge |  |
Registry | Jul 2, 2001 | Annual return |  |
Financials | Mar 20, 2001 | Annual accounts |  |
Registry | Mar 8, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 14, 2000 | Annual return |  |
Registry | Jun 20, 2000 | Particulars of a mortgage or charge |  |
Registry | Mar 27, 2000 | Accounts |  |
Registry | Jul 29, 1999 | Appointment of a person |  |
Registry | Jul 29, 1999 | Appointment of a person 1944843... |  |
Registry | Jul 27, 1999 | Memorandum of association |  |
Registry | Jul 21, 1999 | Company name change |  |
Registry | Jul 20, 1999 | Change of name certificate |  |
Registry | Jul 6, 1999 | Resignation of a person |  |
Registry | Jul 6, 1999 | Resignation of a person 1802309... |  |
Registry | May 26, 1999 | Four appointments: 2 men and 2 companies |  |