UKBizDB.co.uk

PERMAROOF (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Permaroof (uk) Limited. The company was founded 23 years ago and was given the registration number 04109502. The firm's registered office is in ALFRETON. You can find them at Unit 1 Westway West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PERMAROOF (UK) LIMITED
Company Number:04109502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Westway West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Omer Court, Watnall, NG16 1HX

Director01 October 2002Active
Unit 1 Westway, West Way Cotes Park Ind Estate, Somercotes, Alfreton, DE55 4QJ

Director02 April 2022Active
9 Red Lane, Brinsley, Nottingham, NG16 5BW

Secretary17 November 2000Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary17 November 2000Active
1, Omer Court, Watnall, Nottingham, NG16 1HX

Director12 August 2008Active
Thornbury, 12 South Street, Draycott, Derby, DE72 3PP

Director01 August 2002Active
9 Red Lane, Brinsley, Nottingham, NG16 5BW

Director17 November 2000Active
9 Red Lane, Brinsley, Nottingham, NG16 5BW

Director17 November 2000Active
74 Pares Way, Ockbrook, Derby, DE72 3TL

Director03 December 2001Active

People with Significant Control

Perma Holdings Limted
Notified on:23 June 2017
Status:Active
Country of residence:England
Address:Unit 1,, West Way, Alfreton, England, DE55 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Scott Buttress
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 1 Westway, West Way Cotes Park Ind Estate, Alfreton, DE55 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adin Parkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Unit 1 Westway, West Way Cotes Park Ind Estate, Alfreton, DE55 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type medium.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.