Background WavePink WaveYellow Wave

PERMA CLEAR LIMITED (NI025297)

PERMA CLEAR LIMITED (NI025297) is an active UK company. incorporated on 25 February 1991. with registered office in Templepatrick. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PERMA CLEAR LIMITED has been registered for 35 years. Current directors include CHICK, David Winston, DAVIS, Robert James.

Company Number
NI025297
Status
active
Type
ltd
Incorporated
25 February 1991
Age
35 years
Address
C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, BT39 0BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CHICK, David Winston, DAVIS, Robert James
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMA CLEAR LIMITED

PERMA CLEAR LIMITED is an active company incorporated on 25 February 1991 with the registered office located in Templepatrick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PERMA CLEAR LIMITED was registered 35 years ago.(SIC: 47990)

Status

active

Active since 35 years ago

Company No

NI025297

LTD Company

Age

35 Years

Incorporated 25 February 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

RESDEV MARKETING LIMITED
From: 25 February 1991To: 9 November 1998
Contact
Address

C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick Templepatrick, BT39 0BJ,

Previous Addresses

C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
From: 23 February 2015To: 31 March 2020
Room 111-115 1St Flr Scottish Provident Building 7 Donegall Square West Belfast BT1 6JB
From: 25 February 1991To: 23 February 2015
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Feb 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIS, Robert James

Active
101 Upper Road, Co Antrim
Secretary
Appointed 25 Feb 1991

CHICK, David Winston

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941
Director
Appointed 25 Feb 1991

DAVIS, Robert James

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 25 Feb 1991

Persons with significant control

2

Mr David Winston Chick

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert James Davis

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
28 August 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
8 January 2008
AC(NI)AC(NI)
Legacy
26 February 2007
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
20 December 2004
AC(NI)AC(NI)
Legacy
16 December 2004
295(NI)295(NI)
Legacy
13 August 2004
AC(NI)AC(NI)
Legacy
21 June 2004
371S(NI)371S(NI)
Legacy
19 March 2003
371S(NI)371S(NI)
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
6 March 2002
371S(NI)371S(NI)
Legacy
26 January 2002
AC(NI)AC(NI)
Legacy
2 May 2001
371S(NI)371S(NI)
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
13 January 2000
AC(NI)AC(NI)
Legacy
8 March 1999
AC(NI)AC(NI)
Legacy
5 March 1999
371S(NI)371S(NI)
Legacy
11 November 1998
UDM+A(NI)UDM+A(NI)
Legacy
9 November 1998
CNRES(NI)CNRES(NI)
Legacy
24 March 1998
371S(NI)371S(NI)
Legacy
12 March 1998
AC(NI)AC(NI)
Legacy
22 February 1997
371S(NI)371S(NI)
Legacy
25 June 1996
AC(NI)AC(NI)
Legacy
20 February 1996
371S(NI)371S(NI)
Legacy
9 October 1995
AC(NI)AC(NI)
Legacy
14 February 1995
371S(NI)371S(NI)
Legacy
16 November 1994
AC(NI)AC(NI)
Legacy
31 March 1994
371S(NI)371S(NI)
Legacy
15 November 1993
AC(NI)AC(NI)
Legacy
27 May 1993
371S(NI)371S(NI)
Legacy
31 March 1993
AC(NI)AC(NI)
Legacy
1 April 1992
371A(NI)371A(NI)
Incorporation Company
25 February 1991
NEWINCIncorporation
Legacy
25 February 1991
MEM(NI)MEM(NI)
Legacy
25 February 1991
ARTS(NI)ARTS(NI)
Legacy
25 February 1991
G23(NI)G23(NI)
Legacy
25 February 1991
G21(NI)G21(NI)