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 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
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 |
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 |