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.
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 | : |
|
Registered Address | : | 16a Watling Street Business Park, Watling Street, Cannock, Staffordshire, WS11 9XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Secretary | 20 March 2023 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 13 November 2023 | Active |
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 05 September 2023 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Secretary | 09 August 2021 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 09 August 2021 | Active |
Cardington Point, Telford Way, Bedford, England, MK42 0PQ | Director | 18 August 2023 | Active |
19, The Grange, Upper Longdon, Rugeley, England, WS15 1PG | Director | 26 February 2009 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 15 August 2023 | Active |
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 01 September 2023 | Active |
1, Lea Croft, Colton, Rugeley, England, WS15 3NB | Director | 26 February 2009 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 09 August 2021 | Active |
Cardington Point, Telford Way, Bedford, England, MK42 0PQ | Director | 15 October 2023 | Active |
Cardington Point, Telford Way, Bedford, England, MK42 0PQ | Director | 03 November 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person secretary company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-18 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.