Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Permarail Limited
Permarail Limited is an active company incorporated on 5 June 2002 with the registered office located in Reigate, Surrey. Permarail Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04454129
Private limited company
Age
23 years
Incorporated
5 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 July 2025
(4 months ago)
Next confirmation dated
10 July 2026
Due by
24 July 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Mar 2024
(1 year 5 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Permarail Limited
Contact
Update Details
Address
4th Floor 45 London Road
Reigate
Surrey
RH2 9PY
United Kingdom
Address changed on
24 Jan 2024
(1 year 9 months ago)
Previous address was
110 Wigmore Street London W1U 3RW England
Companies in RH2 9PY
Telephone
Unreported
Email
Unreported
Website
Permarail.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Louis Gerhardus Nel
Director • British • Lives in England • Born in Aug 1971
Philip David Moses
Director • British • Lives in England • Born in Jun 1964
John Vincent Dowsett
Director • British • Lives in England • Born in Sep 1973
Navitas Engineering Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Navitas Engineering Ltd
Mr Louis Gerhardus Nel, John Vincent Dowsett, and 1 more are mutual people.
Active
Octavius Infrastructure Ltd
John Vincent Dowsett and Philip David Moses are mutual people.
Active
Navitas Engineering Group Ltd
John Vincent Dowsett and Philip David Moses are mutual people.
Active
Topham Bidco Limited
John Vincent Dowsett and Philip David Moses are mutual people.
Active
Reigate Asset Leasing Ltd
John Vincent Dowsett and Philip David Moses are mutual people.
Active
LSBM Associates Limited
Philip David Moses is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Oct
⟶
31 Mar 2024
Traded for
17 months
Cash in Bank
£79.48K
Decreased by £135.85K (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£222.07K
Decreased by £123.24K (-36%)
Total Liabilities
-£125.18K
Increased by £13.33K (+12%)
Net Assets
£96.89K
Decreased by £136.58K (-58%)
Debt Ratio (%)
56%
Increased by 23.98% (+74%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
Charge Satisfied
11 Months Ago on 3 Dec 2024
New Charge Registered
11 Months Ago on 22 Nov 2024
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Navitas Engineering Group Limited (PSC) Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Accounting Period Extended
1 Year 10 Months Ago on 31 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Mr Philip David Moses Appointed
1 Year 11 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Permarail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 July 2025 with no updates
Submitted on 18 Jul 2025
Satisfaction of charge 044541290001 in full
Submitted on 3 Dec 2024
Registration of charge 044541290002, created on 22 November 2024
Submitted on 25 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Oct 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 12 Jul 2024
Change of details for Navitas Engineering Group Limited as a person with significant control on 24 January 2024
Submitted on 25 Jan 2024
Registered office address changed from 110 Wigmore Street London W1U 3RW England to 4th Floor 45 London Road Reigate Surrey RH2 9PY on 24 January 2024
Submitted on 24 Jan 2024
Memorandum and Articles of Association
Submitted on 4 Jan 2024
Resolutions
Submitted on 4 Jan 2024
Current accounting period extended from 31 October 2023 to 31 March 2024
Submitted on 31 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs