Company NamePerma System Limited
Company StatusDissolved
Company Number00770032
CategoryPrivate Limited Company
Incorporation Date6 August 1963(60 years, 9 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamesPerma Blinds Limited and Turnils Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Henry Sonnenberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed24 April 1998(34 years, 9 months after company formation)
Appointment Duration25 years, 8 months (closed 26 December 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3136 Habersham Road Nw
Atlanta
Ga 30305
Foreign
Director NameMr Ian Galpin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2021(57 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEclipse Blinds Fountain Crescent
Inchinnan
Renfrew
PA4 9RE
Scotland
Director NameMr Christopher Simpson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2021(57 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEclipse Blinds Fountain Crescent
Inchinnan
Renfrew
PA4 9RE
Scotland
Secretary NameMr Christopher Simpson
StatusClosed
Appointed26 May 2021(57 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2023)
RoleCompany Director
Correspondence AddressEclipse Blinds Fountain Crescent
Inchinnan
Renfrew
PA4 9RE
Scotland
Director NameMr Herman Hammacher
Date of BirthOctober 1926 (Born 97 years ago)
NationalityNetherlands
StatusResigned
Appointed22 May 1992(28 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 1998)
RoleManaging Director Turnils Ab
Correspondence AddressTranvagen 1
43661 Partille
Sweden
Director NameMr David Pickup
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Berberry Close
Bournville
Birmingham
West Midlands
B30 1TB
Secretary NameMr David Pickup
NationalityBritish
StatusResigned
Appointed22 May 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Berberry Close
Bournville
Birmingham
West Midlands
B30 1TB
Director NameMr Michael James Stephen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(33 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 February 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Tirril
Penrith
Cumbria
CA10 2JF
Secretary NameMr Michael James Stephen
NationalityBritish
StatusResigned
Appointed01 December 1996(33 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 February 2019)
RoleManager
Country of ResidenceAustralia
Correspondence AddressYew Tree House Tirril
Penrith
Cumbria
CA10 2JF
Director NameMr Mark Gerald Dempsey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEclipse Blinds Ltd Fountain Crescent
Inchinnan
Renfrew
PA4 9RE
Scotland
Secretary NameMr Mark Gerald Dempsey
StatusResigned
Appointed01 March 2019(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2021)
RoleCompany Director
Correspondence AddressEclipse Blinds Ltd Fountain Crescent
Inchinnan
Renfrew
PA4 9RE
Scotland

Contact

Websitesunflex.co.uk
Email address[email protected]
Telephone01543 271421
Telephone regionCannock

Location

Registered AddressLuxaflex Uk
Battersea Road
Stockport
Cheshire
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

100 at £1Hunter Douglas Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 August 1985Delivered on: 27 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Outstanding
17 December 1984Delivered on: 3 January 1985
Persons entitled: Sandinavian Bank Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 September 2019Termination of appointment of Michael James Stephen as a director on 28 February 2019 (1 page)
13 September 2019Appointment of Mr Mark Gerald Dempsey as a secretary on 1 March 2019 (2 pages)
13 September 2019Appointment of Mr Mark Gerald Dempsey as a director on 1 March 2019 (2 pages)
13 September 2019Termination of appointment of Michael James Stephen as a secretary on 28 February 2019 (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Registered office address changed from C/O C/O Turnils Uk Ltd L C P House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O C/O Turnils Uk Ltd L C P House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA United Kingdom on 13 June 2014 (1 page)
24 January 2014Director's details changed for Mr Michael James Stephen on 1 November 2013 (2 pages)
24 January 2014Secretary's details changed for Mr Michael James Stephen on 1 November 2013 (1 page)
24 January 2014Director's details changed for Mr Michael James Stephen on 1 November 2013 (2 pages)
24 January 2014Secretary's details changed for Mr Michael James Stephen on 1 November 2013 (1 page)
24 January 2014Secretary's details changed for Mr Michael James Stephen on 1 November 2013 (1 page)
24 January 2014Director's details changed for Mr Michael James Stephen on 1 November 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Registered office address changed from C/O C/O Turnils Uk Ltd Building 7 - Bay 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TF United Kingdom on 25 May 2012 (1 page)
25 May 2012Director's details changed for Mr Michael James Stephen on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Director's details changed for Mr Michael James Stephen on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Michael James Stephen on 1 January 2012 (2 pages)
25 May 2012Registered office address changed from C/O C/O Turnils Uk Ltd Building 7 - Bay 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TF United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
17 November 2011Secretary's details changed for Mr Michael James Stephen on 1 October 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Michael James Stephen on 1 October 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Michael James Stephen on 1 October 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from C/O Turnils Uk Ltd Unit 3 Castle Court Castle Court, Castlegate Way Dudley West Midlands DY1 4RD England on 26 May 2011 (1 page)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from C/O Turnils Uk Ltd Unit 3 Castle Court Castle Court, Castlegate Way Dudley West Midlands DY1 4RD England on 26 May 2011 (1 page)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2010Registered office address changed from Washington Centre Halesowen Road Dudley West Midlands DY2 9SB on 24 August 2010 (1 page)
24 August 2010Director's details changed for Mark Henry Sonnenberg on 22 May 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael James Stephen on 22 May 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael James Stephen on 22 May 2010 (2 pages)
24 August 2010Registered office address changed from Washington Centre Halesowen Road Dudley West Midlands DY2 9SB on 24 August 2010 (1 page)
24 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mark Henry Sonnenberg on 22 May 2010 (2 pages)
24 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 22/05/09; full list of members (3 pages)
10 June 2009Return made up to 22/05/09; full list of members (3 pages)
10 June 2009Director and secretary's change of particulars / michael stephen / 01/11/2008 (2 pages)
10 June 2009Director and secretary's change of particulars / michael stephen / 01/11/2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 February 2008Return made up to 22/05/07; no change of members (7 pages)
11 February 2008Return made up to 22/05/07; no change of members (7 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 August 2005Return made up to 22/05/05; full list of members (7 pages)
19 August 2005Return made up to 22/05/05; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 22/05/04; full list of members (7 pages)
11 October 2004Return made up to 22/05/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 June 2003Return made up to 22/05/03; full list of members (7 pages)
16 June 2003Return made up to 22/05/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1998Return made up to 22/05/98; no change of members (4 pages)
12 June 1998Return made up to 22/05/98; no change of members (4 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 June 1997Return made up to 22/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Return made up to 22/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed;new director appointed (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 March 1993Memorandum and Articles of Association (16 pages)
2 March 1993Memorandum and Articles of Association (16 pages)