Permeable Driveways Limited HALIFAX


Permeable Driveways Limited is a private limited company registered at Horley Green House Horley Green Road, Claremount, Halifax HX3 6AS. Incorporated on 2017-12-15, this 6-year-old company is run by 1 director.
Director Andrew B., appointed on 15 December 2017.
The company is categorised as "other building completion and finishing" (SIC: 43390). According to official records there was a change of name on 2018-03-21 and their previous name was Halifax Contracting Limited.
The last confirmation statement was filed on 2021-07-26 and the due date for the subsequent filing is 2022-08-09. Likewise, the annual accounts were filed on 31 December 2018 and the next filing should be sent on 31 December 2020.

Permeable Driveways Limited Address / Contact

Office Address Horley Green House Horley Green Road
Office Address2 Claremount
Town Halifax
Post code HX3 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11114198
Date of Incorporation Fri, 15th Dec 2017
Industry Other building completion and finishing
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 31st Dec 2020 (1184 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 9th Aug 2022 (2022-08-09)
Last confirmation statement dated Mon, 26th Jul 2021

Company staff

Andrew B.

Position: Director

Appointed: 15 December 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Louise B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kimberley I., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 15 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise B.

Notified on 24 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kimberley I.

Notified on 19 December 2018
Ceased on 24 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Halifax Contracting March 21, 2018
Aca Contractors March 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-31
Balance Sheet
Net Assets Liabilities100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
Free Download (1 page)

Company search

Advertisements