PRM NEWAGE LIMITED
MERIDIAN BUSINESS PARK PRM MARINE LIMITED TWP (NEWCO) 59 LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WP
Company number 06656506
Status Active
Incorporation Date 25 July 2008
Company Type Private Limited Company
Address CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Confirmation statement made on 25 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PRM NEWAGE LIMITED are www.prmnewage.co.uk, and www.prm-newage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prm Newage Limited is a Private Limited Company. The company registration number is 06656506. Prm Newage Limited has been working since 25 July 2008. The present status of the company is Active. The registered address of Prm Newage Limited is Charnwood House Harcourt Way Meridian Business Park Leicestershire Le19 1wp. . HOWELL, Colin Anthony is a Director of the company. TURNER, Robert John is a Director of the company. Secretary GILLESPIE, Garry has been resigned. Secretary TWO (COMPANY SECRETARY) LIMITED has been resigned. Director GILLESPIE, Garry has been resigned. Director PARKIN, Jeremy Basil has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Director
HOWELL, Colin Anthony
Appointed Date: 20 October 2008
78 years old

Director
TURNER, Robert John
Appointed Date: 20 October 2008
56 years old

Resigned Directors

Secretary
GILLESPIE, Garry
Resigned: 02 May 2013
Appointed Date: 14 November 2008

Secretary
TWO (COMPANY SECRETARY) LIMITED
Resigned: 14 November 2008
Appointed Date: 25 July 2008

Director
GILLESPIE, Garry
Resigned: 31 July 2012
Appointed Date: 01 December 2008
74 years old

Director
PARKIN, Jeremy Basil
Resigned: 20 October 2008
Appointed Date: 25 July 2008
65 years old

Persons With Significant Control

Mr Colin Anthony Howell
Notified on: 10 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Turner
Notified on: 10 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRM NEWAGE LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Aug 2016
Confirmation statement made on 25 July 2016 with updates
22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

21 Jun 2016
Change of share class name or designation
20 Jun 2016
Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100

...
... and 42 more events
24 Oct 2008
Appointment terminated director jeremy parkin
24 Oct 2008
Director appointed colin howell
24 Oct 2008
Director appointed robert turner
22 Oct 2008
Company name changed twp (newco) 59 LIMITED\certificate issued on 22/10/08
25 Jul 2008
Incorporation

PRM NEWAGE LIMITED Charges

27 August 2013
Charge code 0665 6506 0007
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
5 July 2013
Charge code 0665 6506 0006
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0665 6506 0005
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
10 May 2013
Charge code 0665 6506 0004
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 March 2009
Chattel mortgage
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
6 March 2009
All assets debenture
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…