Permavent Limited WEYMOUTH


Founded in 2003, Permavent, classified under reg no. 04674617 is an active company. Currently registered at 11 Cumberland Drive DT4 9TB, Weymouth the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-07-12 Permavent Limited is no longer carrying the name Makin Connections.

There is a single director in the company at the moment - Timofei Y., appointed on 1 January 2007. In addition, a secretary was appointed - Alesja Y., appointed on 1 January 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dennis V. who worked with the the company until 1 January 2007.

Permavent Limited Address / Contact

Office Address 11 Cumberland Drive
Office Address2 Granby Industrial Estate
Town Weymouth
Post code DT4 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04674617
Date of Incorporation Fri, 21st Feb 2003
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Alesja Y.

Position: Secretary

Appointed: 01 January 2007

Timofei Y.

Position: Director

Appointed: 01 January 2007

Lisa W.

Position: Director

Appointed: 30 May 2017

Resigned: 27 September 2021

Siarhei M.

Position: Director

Appointed: 30 May 2017

Resigned: 09 February 2018

Dennis V.

Position: Secretary

Appointed: 09 September 2005

Resigned: 01 January 2007

Casterbridge Hardy Limited

Position: Corporate Secretary

Appointed: 21 February 2003

Resigned: 18 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2003

Resigned: 21 February 2003

Stephen M.

Position: Director

Appointed: 21 February 2003

Resigned: 05 June 2017

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Greenhill Industrial Holdings Limited from Weymouth, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Greenhill Industrial Holdings Limited

11 Cumberland Drive, Granby Industrial Estate, Weymouth, DT4 9TB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08508957
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Makin Connections July 12, 2004
Trimrite Conservatories November 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88 838224 381769 051269 725886 380
Current Assets962 6691 614 4311 948 4022 953 3933 984 430
Debtors609 9721 031 657889 4451 139 9311 858 778
Net Assets Liabilities270 508426 770521 673910 7591 094 615
Other Debtors  174 21987 642481 327
Property Plant Equipment43 92532 84727 06928 23735 413
Total Inventories263 859358 393289 9061 543 7371 239 272
Other
Accumulated Amortisation Impairment Intangible Assets29 19045 68263 79891 009119 868
Accumulated Depreciation Impairment Property Plant Equipment115 13380 69490 640108 318104 330
Additions Other Than Through Business Combinations Intangible Assets    10 882
Additions Other Than Through Business Combinations Property Plant Equipment    28 345
Average Number Employees During Period 88813
Bank Borrowings 251 887216 267178 377127 209
Bank Borrowings Overdrafts 200 497204 065127 36475 569
Corporation Tax Payable   13 156 
Creditors22 816200 497204 065127 36475 569
Deferred Tax Asset Debtors  16 731  
Dividends Paid On Shares126 936142 609   
Fixed Assets170 861175 456159 882181 850177 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 69623 69433 74738 176144 691
Increase From Amortisation Charge For Year Intangible Assets 16 49218 11627 21128 971
Increase From Depreciation Charge For Year Property Plant Equipment 16 0329 94617 69112 651
Intangible Assets126 936142 609132 813153 613141 976
Intangible Assets Gross Cost156 126188 291196 611244 622261 844
Net Current Assets Liabilities122 463451 811565 856857 223996 966
Other Creditors 544 096502 966632 2111 217 870
Other Disposals Decrease In Amortisation Impairment Intangible Assets    112
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 471 1316 639
Other Disposals Intangible Assets    320
Other Disposals Property Plant Equipment 79 007 3925 157
Other Taxation Social Security Payable 137 945241 165293 926518 741
Property Plant Equipment Gross Cost159 058113 541117 709136 555139 743
Provisions For Liabilities Balance Sheet Subtotal   9504 171
Total Additions Including From Business Combinations Property Plant Equipment 33 4904 16818 885 
Total Assets Less Current Liabilities293 324627 267725 7381 039 0731 174 355
Total Borrowings 200 497204 065127 36475 569
Trade Creditors Trade Payables 429 189626 2131 105 8641 199 213
Trade Debtors Trade Receivables  698 4951 052 2891 377 451

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, June 2023
Free Download (14 pages)

Company search

Advertisements