Rockwarm Insulation Limited NUNEATON


Rockwarm Insulation started in year 1985 as Private Limited Company with registration number 01921893. The Rockwarm Insulation company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Nuneaton at 4 Trident Business Park Holman Way. Postal code: CV11 4PN.

The firm has 4 directors, namely Jonathan R., Charlotte K. and Diane R. and others. Of them, Diane R., Malcolm R. have been with the company the longest, being appointed on 8 February 1991 and Jonathan R. has been with the company for the least time - from 23 November 2022. As of 1 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the CV11 4PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1087565 . It is located at Unit 2, Weddington Terrace, Nuneaton with a total of 23 cars. It has two locations in the UK.

Rockwarm Insulation Limited Address / Contact

Office Address 4 Trident Business Park Holman Way
Town Nuneaton
Post code CV11 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01921893
Date of Incorporation Wed, 12th Jun 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jonathan R.

Position: Director

Appointed: 23 November 2022

Charlotte K.

Position: Director

Appointed: 01 January 2009

Diane R.

Position: Director

Appointed: 08 February 1991

Malcolm R.

Position: Director

Appointed: 08 February 1991

Susan M.

Position: Secretary

Resigned: 26 October 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Dianne R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Malcom R. This PSC owns 25-50% shares.

Dianne R.

Notified on 29 October 2016
Nature of control: 25-50% shares

Malcom R.

Notified on 29 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 0715 15716 838       
Balance Sheet
Cash Bank On Hand  29 87284 043106 72361 120    
Current Assets907 182355 700310 663188 978302 075233 150131 299310 246488 326498 036
Debtors701 822251 782208 73073 932139 466119 781    
Net Assets Liabilities  16 83829 20332 7534 423    
Property Plant Equipment  26 04521 27121 27116 504    
Total Inventories  72 06131 00356 85438 225    
Cash Bank In Hand149 92145 49829 872       
Net Assets Liabilities Including Pension Asset Liability18 0715 15716 838       
Other Debtors  12 8314 144      
Stocks Inventory55 43958 42072 061       
Tangible Fixed Assets38 93330 81926 045       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve13 07115711 838       
Shareholder Funds18 0715 15716 838       
Other
Accrued Liabilities     14 871    
Accumulated Depreciation Impairment Property Plant Equipment  344 679349 453349 453346 819    
Additions Other Than Through Business Combinations Property Plant Equipment     962    
Average Number Employees During Period   20988151920
Creditors  40 513181 046264 361248 608179 451350 412639 576743 168
Finished Goods Goods For Resale    38 32438 225    
Increase From Depreciation Charge For Year Property Plant Equipment   4 774 4 362    
Loans From Directors    26 23386 748    
Net Current Assets Liabilities77 60444 39531 3067 93237 714-15 458-48 152-40 166-151 250-245 132
Other Creditors  29 65029 3652 859-5 513    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 996    
Other Disposals Property Plant Equipment     8 363    
Prepayments Accrued Income    110 4063 315    
Property Plant Equipment Gross Cost  370 724 370 724363 323    
Taxation Social Security Payable    111 158-43    
Trade Creditors Trade Payables  186 859134 866151 310135 144    
Trade Debtors Trade Receivables  195 89969 78829 060116 466    
Work In Progress    18 530     
Bank Borrowings  73 6494 208      
Bank Borrowings Overdrafts  40 5134 208      
Creditors Due After One Year98 46670 05740 513       
Creditors Due Within One Year829 578311 305279 357       
Number Shares Allotted 5 0005 000       
Other Taxation Social Security Payable  29 71212 607      
Par Value Share 11       
Secured Debts131 602103 19373 649       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Cost Or Valuation370 724370 724        
Tangible Fixed Assets Depreciation331 791339 905344 679       
Tangible Fixed Assets Depreciation Charged In Period 8 1144 774       
Total Assets Less Current Liabilities116 53775 21457 35129 20358 9852765 7156 19131 93054 432
Fixed Assets   21 27121 27115 73453 86746 357183 180299 564

Transport Operator Data

Unit 2
Address Weddington Terrace
City Nuneaton
Post code CV10 0AG
Vehicles 14
Unit 4
Address Trident Business Park , Holman Way
City Nuneaton
Post code CV11 4PN
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements