ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Permanex Site Security Ltd

Permanex Site Security Ltd is a dissolved 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
Dissolved
Dissolved on 17 December 2025 (14 days ago)
Was 10 years old at the time of dissolution
Following liquidation
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 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Address changed on 12 Dec 2023 (2 years 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 England • Born in Sep 1984
Director • British • Lives in UK • Born in Nov 1964
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
Permanex Power Limited
Daryl Charles Farmer is a mutual person.
Active
Parfarm Security Limited
Daryl Charles Farmer is a mutual person.
Active
Esp Alarms Ltd
Daryl Charles Farmer is a mutual person.
Dissolved
Esp Security Systems Ltd
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
Dissolved After Liquidation
14 Days Ago on 17 Dec 2025
Nigel Peter Cox Resigned
2 Years Ago on 12 Dec 2023
Registered Address Changed
2 Years Ago on 12 Dec 2023
Voluntary Liquidator Appointed
2 Years Ago on 12 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 19 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 28 Feb 2023
Registered Address Changed
3 Years Ago on 8 Nov 2022
Registered Address Changed
3 Years Ago on 8 Nov 2022
Confirmation Submitted
3 Years Ago on 12 Apr 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
Final Gazette dissolved following liquidation
Submitted on 17 Dec 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year