PERMAROOF (UK) LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 4QJ

Company number 04109502
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address UNIT 1 WESTWAY WEST WAY COTES PARK IND ESTATE, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4QJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PERMAROOF (UK) LIMITED are www.permaroofuk.co.uk, and www.permaroof-uk.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-four years and eleven months. The distance to to Langley Mill Rail Station is 5 miles; to Kirkby in Ashfield Rail Station is 5 miles; to Newstead Rail Station is 6.3 miles; to Duffield Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Permaroof Uk Limited is a Private Limited Company. The company registration number is 04109502. Permaroof Uk Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Permaroof Uk Limited is Unit 1 Westway West Way Cotes Park Ind Estate Somercotes Alfreton Derbyshire De55 4qj. The company`s financial liabilities are £1228.91k. It is £174.86k against last year. And the total assets are £2477.34k, which is £463.65k against last year. PARKINS, Beverley Anita is a Secretary of the company. BUTTRESS, Adrian Scott is a Director of the company. BUTTRESS, Claire Louise is a Director of the company. PARKINS, Adin is a Director of the company. PARKINS, Beverley Anita is a Director of the company. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director HAWKINS, Timothy Edwin has been resigned. Director STRETTON, Timothy Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


permaroof (uk) Key Finiance

LIABILITIES £1228.91k
+16%
CASH n/a
TOTAL ASSETS £2477.34k
+23%
All Financial Figures

Current Directors

Secretary
PARKINS, Beverley Anita
Appointed Date: 17 November 2000

Director
BUTTRESS, Adrian Scott
Appointed Date: 01 October 2002
56 years old

Director
BUTTRESS, Claire Louise
Appointed Date: 12 August 2008
49 years old

Director
PARKINS, Adin
Appointed Date: 17 November 2000
70 years old

Director
PARKINS, Beverley Anita
Appointed Date: 17 November 2000
68 years old

Resigned Directors

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Director
HAWKINS, Timothy Edwin
Resigned: 04 November 2003
Appointed Date: 01 August 2002
67 years old

Director
STRETTON, Timothy Paul
Resigned: 22 January 2004
Appointed Date: 03 December 2001
62 years old

Persons With Significant Control

Mr Adrian Scott Buttress
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adin Parkins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERMAROOF (UK) LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

17 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 53 more events
11 Dec 2001
New director appointed
05 Dec 2001
Return made up to 17/11/01; full list of members
26 Sep 2001
Accounting reference date extended from 30/11/01 to 31/03/02
05 Dec 2000
Secretary resigned
17 Nov 2000
Incorporation

PERMAROOF (UK) LIMITED Charges

16 August 2011
Fixed & floating charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 5 November 2009
Status: Satisfied on 10 August 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 14 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal and general charge
Delivered: 17 June 2005
Status: Satisfied on 31 December 2014
Persons entitled: Abbey National PLC
Description: The property k/a unit B1 motoway link industrial estate…
13 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 2A & 2B frederick street riddings…