Warning: file_put_contents(c/34007622e0fc49ddd8d7e9d2ca8a6b36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prm Green Technologies Limited, WS11 9XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRM GREEN TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prm Green Technologies Limited. The company was founded 15 years ago and was given the registration number 06831372. The firm's registered office is in CANNOCK. You can find them at 16a Watling Street Business Park, Watling Street, Cannock, Staffordshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:PRM GREEN TECHNOLOGIES LIMITED
Company Number:06831372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:16a Watling Street Business Park, Watling Street, Cannock, Staffordshire, WS11 9XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary09 August 2021Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director09 August 2021Active
Cardington Point, Telford Way, Bedford, England, MK42 0PQ

Director18 August 2023Active
19, The Grange, Upper Longdon, Rugeley, England, WS15 1PG

Director26 February 2009Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
1, Lea Croft, Colton, Rugeley, England, WS15 3NB

Director26 February 2009Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director09 August 2021Active
Cardington Point, Telford Way, Bedford, England, MK42 0PQ

Director15 October 2023Active
Cardington Point, Telford Way, Bedford, England, MK42 0PQ

Director03 November 2021Active

People with Significant Control

Restore Technology Limited
Notified on:09 August 2021
Status:Active
Country of residence:England
Address:Cardington Point, Telford Way, Bedford, England, MK42 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Timothy Hawkins
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Parchfield House Farm, Colton Road, Rugeley, England, WS15 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Bryan Mullett
Notified on:01 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:1, Lea Croft, Rugeley, England, WS15 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.