PERMAROCK PRODUCTS LIMITED - LOUGHBOROUGH


Company Profile Company Filings

Overview

PERMAROCK PRODUCTS LIMITED is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
PERMAROCK PRODUCTS LIMITED was incorporated 39 years ago on 30/11/1984 and has the registered number: 01867923. The accounts status is FULL and accounts are next due on 31/10/2024.

PERMAROCK PRODUCTS LIMITED - LOUGHBOROUGH

This company is listed in the following categories:
43290 - Other construction installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

C/O PERMAROCK PRODUCTS LIMITED
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEREK IAN HORROCKS Oct 1968 British Director 2012-08-31 CURRENT
MR GILES HENRY SHARP Jul 1970 British Director 2007-10-31 UNTIL 2010-10-13 RESIGNED
EDWARD JOHN HORROCKS May 1962 British Secretary 1996-04-19 UNTIL 2008-01-04 RESIGNED
CHRISTOPHER JUDD British Secretary 2008-01-04 UNTIL 2011-06-14 RESIGNED
ALISON MARGARET SHEPLEY Secretary 2011-06-08 UNTIL 2012-08-31 RESIGNED
MR HUGH CHRISTOPHER THORPE STAUNTON Sep 1946 English Secretary RESIGNED
MR TIMOTHY FRANCIS GEORGE Secretary 2011-09-05 UNTIL 2012-08-31 RESIGNED
DR JEREMY RICHINGS Dec 1961 British Director 2004-04-01 UNTIL 2007-10-31 RESIGNED
RICHARD WILLIAM TOCHER Sep 1966 British Director 1998-08-01 UNTIL 2007-10-31 RESIGNED
MR WILFRED IVOR THOMAS Feb 1943 British Director RESIGNED
MR RICHARD FRANCIS TAPP Oct 1959 British Director 2011-06-08 UNTIL 2012-08-31 RESIGNED
MR JONATHAN CAMPBELL SYMONDS Jun 1966 British Director 2009-10-26 UNTIL 2010-11-15 RESIGNED
MR HUGH CHRISTOPHER THORPE STAUNTON Sep 1946 English Director RESIGNED
MR NEIL SPANN Jan 1974 British Director 2010-10-13 UNTIL 2012-08-31 RESIGNED
MR PAUL RICHARD VARLEY Jun 1972 British Director 2011-06-08 UNTIL 2012-05-31 RESIGNED
MR MICHAEL JOHN SHARMAN Jul 1934 British Director RESIGNED
WALDRUM SEAN Aug 1968 British Director 2001-06-28 UNTIL 2007-10-31 RESIGNED
JOHN MAXWELL HUTCHINSON Dec 1948 British Director RESIGNED
MR MICHAEL MCMAHON Feb 1976 British Director 2008-01-04 UNTIL 2010-11-15 RESIGNED
MR JOHN MCDONOUGH Nov 1951 British Director 2011-06-08 UNTIL 2011-12-31 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2011-06-08 UNTIL 2012-08-31 RESIGNED
EDWARD JOHN HORROCKS May 1962 British Director 1996-04-19 UNTIL 2009-04-17 RESIGNED
EDWARD HORROCKS Nov 1937 British Director 1996-04-19 UNTIL 2004-04-05 RESIGNED
MR DEREK IAN HORROCKS Oct 1968 British Director 1996-04-19 UNTIL 2009-11-17 RESIGNED
COLIN HORROCKS Aug 1963 British Director 1996-04-19 UNTIL 1999-04-19 RESIGNED
MR ANTHONY CHARLES HORNSBY Feb 1934 British Director RESIGNED
RODGER GEORGE CANNING Feb 1945 British Director RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2011-06-08 UNTIL 2012-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Derek Ian Horrocks 2016-04-06 10/1968 Loughborough   Leicestershire Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.G. FRANCIS LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
CARILLION HOME SERVICES LIMITED LONDON ... DORMANT 43290 - Other construction installation
E.J. HORROCKS LIMITED LONDON ... FULL 43290 - Other construction installation
1ST INSULATION PARTNERS LIMITED WOLVERHAMPTON ENGLAND ... DORMANT 43290 - Other construction installation
A.F.R. LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
HERBERT DOVE TRUSTEES LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
NEWCASTLE RUGBY LIMITED FOOT, NEWCASTLE UPON TYNE Active GROUP 93120 - Activities of sport clubs
CARILLION ENERGY SERVICES LIMITED LEEDS ... FULL 70229 - Management consultancy activities other than financial management
EAGA ENERGY SOLUTIONS LIMITED LONDON ... DORMANT 71200 - Technical testing and analysis
CARILLION HEATING SERVICES LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NEWCASTLE RUGBY FOUNDATION NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
EAGA HEATING LIMITED WOLVERHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WARMSURE LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ODDBALLS APPAREL LIMITED NORTH SHIELDS ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
NORTHERN RIGHTS SOCIAL ENTERPRISE LIMITED SOUTH SHIELDS ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ICE CONNECTIONS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82110 - Combined office administrative service activities
VALUE PARTNERSHIP GROUP LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ELEMENTARY ENTERPRISES LIMITED JESMOND UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
CARILLION ENERGY SERVICES SCOTLAND LIMITED EDINBURGH SCOTLAND ... DORMANT 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
PERMAROCK_PRODUCTS_LIMITE - Accounts 2023-07-05 31-01-2023 £1,215,257 Cash £2,843,316 equity
PERMAROCK_PRODUCTS_LIMITE - Accounts 2022-07-29 31-01-2022 £930,687 Cash £2,275,454 equity
PERMAROCK_PRODUCTS_LIMITE - Accounts 2021-07-31 30-11-2020 £866,289 Cash £2,116,313 equity
PERMAROCK_PRODUCTS_LIMITE - Accounts 2020-10-29 30-11-2019 £618,093 Cash £1,960,778 equity