ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Permanex Site Security Ltd

Permanex Site Security Ltd is a liquidation company incorporated on 7 May 2015 with the registered office located in Ilford, Greater London. Permanex Site Security Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
09579484
Private limited company
Age
10 years
Incorporated 7 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2023 (2 years 5 months ago)
Next confirmation dated 6 April 2024
Was due on 20 April 2024 (1 year 4 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jun31 May 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 6 months ago)
Contact
Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Address changed on 12 Dec 2023 (1 year 9 months ago)
Previous address was Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD United Kingdom
Telephone
02074286492
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1964
Director • British • Lives in England • Born in Sep 1984
Mr Nigel Peter Cox
PSC • British • Lives in England • Born in Sep 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electronic Security Plus Limited
Mr Daryl Charles Farmer is a mutual person.
Active
Permanex Power Limited
Mr Daryl Charles Farmer is a mutual person.
Active
Parfarm Security Limited
Mr Daryl Charles Farmer is a mutual person.
Active
Esp Fire And Security Ltd
Mr Daryl Charles Farmer is a mutual person.
Active
Esp Alarms Ltd
Mr Daryl Charles Farmer is a mutual person.
Dissolved
Esp Security Systems Ltd
Mr Daryl Charles Farmer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£9.14K
Decreased by £10.61K (-54%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.54M
Decreased by £181.09K (-11%)
Total Liabilities
-£1.57M
Increased by £70.15K (+5%)
Net Assets
-£30.54K
Decreased by £251.24K (-114%)
Debt Ratio (%)
102%
Increased by 14.85% (+17%)
Latest Activity
Nigel Peter Cox Resigned
1 Year 9 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 8 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 8 Nov 2022
Confirmation Submitted
3 Years Ago on 12 Apr 2022
Full Accounts Submitted
3 Years Ago on 21 Feb 2022
Get Credit Report
Discover Permanex Site Security Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 December 2024
Submitted on 23 Jan 2025
Termination of appointment of Nigel Peter Cox as a director on 12 December 2023
Submitted on 20 Jan 2024
Appointment of a voluntary liquidator
Submitted on 12 Dec 2023
Registered office address changed from Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 December 2023
Submitted on 12 Dec 2023
Statement of affairs
Submitted on 12 Dec 2023
Resolutions
Submitted on 12 Dec 2023
Registered office address changed from Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st England to Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD on 12 October 2023
Submitted on 12 Oct 2023
Second filing for the appointment of Mr Daryl Charles Farmer as a director
Submitted on 26 Jun 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 19 Apr 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year