Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERMASIGN LIMITED
Company Information for

PERMASIGN LIMITED

UNIT 3 SHORT WAY THORNBURY INDUSTRIAL ESTATE, THORNBURY, BRISTOL, BS35 3UT,
Company Registration Number
00932255
Private Limited Company
Active

Company Overview

About Permasign Ltd
PERMASIGN LIMITED was founded on 1968-05-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Permasign Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERMASIGN LIMITED
 
Legal Registered Office
UNIT 3 SHORT WAY THORNBURY INDUSTRIAL ESTATE
THORNBURY
BRISTOL
BS35 3UT
Other companies in WR1
 
Filing Information
Company Number 00932255
Company ID Number 00932255
Date formed 1968-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB139109177  
Last Datalog update: 2024-05-05 07:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMASIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERMASIGN LIMITED
The following companies were found which have the same name as PERMASIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERMASIGN CORP. 1951 CONEY ISLAND AVE Kings BROOKLYN NY 11223 Active Company formed on the 1982-11-01

Company Officers of PERMASIGN LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN DALTON
Director 2010-03-22
PAUL WILLIAM DALTON
Director 2010-03-22
HELEN MARGARET MATHEW
Director 2010-07-23
HUGH LLEWELYN MATHEW
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARGARET MATHEW
Director 2010-03-22 2010-07-23
THOMAS COOK
Director 2009-04-17 2010-03-23
MICHAEL HOGARTH
Director 2009-04-17 2010-03-23
JACQUELINE MOLLY MARY CONNOLLY
Company Secretary 2008-11-21 2009-04-17
JACQUELINE MOLLY MARY CONNOLLY
Director 1991-06-01 2009-04-17
PAMELA ANN SAVAGE
Company Secretary 1999-07-01 2008-11-21
PAMELA ANN SAVAGE
Director 2003-04-06 2008-11-21
RAYMOND EDWIN CONNOLLY
Director 1991-06-01 2004-02-14
JACQUELINE MOLLY MARY CONNOLLY
Company Secretary 1991-06-01 1999-07-01
PETER EFFORD
Director 1993-12-02 1994-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM DALTON PROTAG RETAIL SECURITY LIMITED Director 2010-03-22 CURRENT 2000-08-09 Active
PAUL WILLIAM DALTON TOUCH PANEL PRODUCTS LIMITED Director 2010-03-22 CURRENT 1985-11-20 Active
PAUL WILLIAM DALTON ANGELPOWERS LIMITED Director 2003-05-28 CURRENT 2003-05-12 Active
PAUL WILLIAM DALTON MYRIAD TECHNOLOGIES LIMITED Director 1994-06-01 CURRENT 1992-09-10 Active
HELEN MARGARET MATHEW FLOODKIT LIMITED Director 2015-01-22 CURRENT 2012-09-21 Active
HELEN MARGARET MATHEW DANCOP (UK) LIMITED Director 1992-12-02 CURRENT 1992-12-02 Active
HUGH LLEWELYN MATHEW FLOODKIT LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
HUGH LLEWELYN MATHEW PROTAG RETAIL SECURITY LIMITED Director 2010-03-22 CURRENT 2000-08-09 Active
HUGH LLEWELYN MATHEW TOUCH PANEL PRODUCTS LIMITED Director 2010-03-22 CURRENT 1985-11-20 Active
HUGH LLEWELYN MATHEW MARKET LOCATOR LTD Director 2009-09-23 CURRENT 2009-09-23 Active
HUGH LLEWELYN MATHEW WINWARD MEDICAL LTD Director 2007-04-02 CURRENT 2007-04-02 Active
HUGH LLEWELYN MATHEW WINWARD ADVANTAGE LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
HUGH LLEWELYN MATHEW DANCOP (UK) LIMITED Director 1992-12-02 CURRENT 1992-12-02 Active
HUGH LLEWELYN MATHEW MYRIAD TECHNOLOGIES LIMITED Director 1992-12-01 CURRENT 1992-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Unit 2/3 Short Way Industrial Estate Thornbury Bristol Gloucestershire BS33 3UT England
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Unit 2/3 Short Way Industrial Estate Thornbury Bristol Gloucestershire BS33 3UT England
2019-09-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 22 Sansome Walk Worcester Worcs WR1 1LS
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 6000
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 6000
2014-05-13AR0115/04/14 ANNUAL RETURN FULL LIST
2014-03-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0115/04/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0115/04/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0115/04/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN DALTON / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN DALTON / 23/07/2010
2010-07-23AP01DIRECTOR APPOINTED MRS HELEN MARGARET MATHEW
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MATHEW
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LLEWELYN MATTHEW / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN DALTON / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET MATTHEW / 23/07/2010
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM UNIT 3 SHORT WAY INDUSTRIAL ESTATE THORNBURY BRISTOL BS35 3UT UNITED KINGDOM
2010-06-14AR0115/04/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGARTH
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK
2010-04-16AP01DIRECTOR APPOINTED PAUL WILLIAM DALTON
2010-04-16AP01DIRECTOR APPOINTED CAROLE ANN DALTON
2010-04-16AP01DIRECTOR APPOINTED HELEN MARGARET MATHEW
2010-04-16AP01DIRECTOR APPOINTED HUGH LLEWELYN MATHEW
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2009-06-22190LOCATION OF DEBENTURE REGISTER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE CONNOLLY
2009-06-04288aDIRECTOR APPOINTED MICHAEL HOGARTH
2009-06-04288aDIRECTOR APPOINTED THOMAS COOK
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-23RES01ADOPT ARTICLES 17/04/2009
2009-04-21363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, UNIT 2-3 SHORT WAY, INDUSTRIAL ESTATE, THORNBURY, BS35 3UT
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CONNOLLY / 21/11/2008
2009-02-05288aSECRETARY APPOINTED MRS JACQUELINE MARY CONNOLLY
2009-02-05288bAPPOINTMENT TERMINATED SECRETARY PAMELA SAVAGE
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR PAMELA SAVAGE
2008-06-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA REECE / 19/05/2008
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-17363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-07169£ IC 10000/6000 22/05/06 £ SR 4000@1=4000
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-18363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS; AMEND
2004-05-18288bDIRECTOR RESIGNED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-10288aNEW DIRECTOR APPOINTED
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-13363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-08363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to PERMASIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERMASIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1985-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 28,276
Creditors Due Within One Year 2012-06-30 £ 12,907
Creditors Due Within One Year 2012-06-30 £ 12,907
Creditors Due Within One Year 2011-06-30 £ 23,108
Provisions For Liabilities Charges 2013-06-30 £ 42,161
Provisions For Liabilities Charges 2012-06-30 £ 42,169
Provisions For Liabilities Charges 2012-06-30 £ 42,169
Provisions For Liabilities Charges 2011-06-30 £ 41,460

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERMASIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 6,000
Called Up Share Capital 2012-06-30 £ 6,000
Called Up Share Capital 2012-06-30 £ 6,000
Called Up Share Capital 2011-06-30 £ 6,000
Cash Bank In Hand 2013-06-30 £ 77,325
Cash Bank In Hand 2012-06-30 £ 36,933
Cash Bank In Hand 2012-06-30 £ 36,933
Cash Bank In Hand 2011-06-30 £ 69,775
Current Assets 2013-06-30 £ 131,379
Current Assets 2012-06-30 £ 108,265
Current Assets 2012-06-30 £ 108,265
Current Assets 2011-06-30 £ 145,296
Debtors 2013-06-30 £ 31,334
Debtors 2012-06-30 £ 46,314
Debtors 2012-06-30 £ 46,314
Debtors 2011-06-30 £ 43,098
Fixed Assets 2013-06-30 £ 23,332
Fixed Assets 2012-06-30 £ 32,929
Fixed Assets 2012-06-30 £ 32,929
Fixed Assets 2011-06-30 £ 29,850
Shareholder Funds 2013-06-30 £ 84,274
Shareholder Funds 2012-06-30 £ 86,118
Shareholder Funds 2012-06-30 £ 86,118
Shareholder Funds 2011-06-30 £ 110,578
Stocks Inventory 2013-06-30 £ 22,720
Stocks Inventory 2012-06-30 £ 25,018
Stocks Inventory 2012-06-30 £ 25,018
Stocks Inventory 2011-06-30 £ 32,423
Tangible Fixed Assets 2013-06-30 £ 22,432
Tangible Fixed Assets 2012-06-30 £ 31,929
Tangible Fixed Assets 2012-06-30 £ 31,929
Tangible Fixed Assets 2011-06-30 £ 28,750

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by PERMASIGN LIMITED

PERMASIGN LIMITED has registered 2 patents

GB2291733 , GB2293046 ,

Domain Names

PERMASIGN LIMITED owns 2 domain names.

protagsecurity.co.uk   touchpanels.co.uk  

Trademarks
We have not found any records of PERMASIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERMASIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as PERMASIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERMASIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PERMASIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-06-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2018-05-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-03-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2018-02-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-02-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2017-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2017-02-0085431000Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials)
2017-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0059111000Textile fabrics, felt and felt-lined woven fabrics, coated, covered or laminated with rubber, leather or other material, of a kind used for card clothing, and similar fabrics of a kind used for other technical purposes, incl. narrow fabrics made of velvet impregnated with rubber, for covering weaving spindles "weaving beams"
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0090321020Electronic thermostats
2016-04-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2016-03-0039262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2016-03-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-09-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-06-0185442000Coaxial cable and other coaxial electric conductors, insulated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMASIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERMASIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.