PRAMAC (UK) LIMITED
TREDEGAR BROOK THOMPSON LIMITED

Hellopages » Blaenau Gwent » Blaenau Gwent » NP22 4EF

Company number 01432297
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address CROWN BUSINESS PARK, DUKESTOWN, TREDEGAR, GWENT, NP22 4EF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of PRAMAC (UK) LIMITED are www.pramacuk.co.uk, and www.pramac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Brithdir Rail Station is 5.5 miles; to Merthyr Tydfil Rail Station is 6.4 miles; to Pentre-Bach Rail Station is 6.6 miles; to Bargoed Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pramac Uk Limited is a Private Limited Company. The company registration number is 01432297. Pramac Uk Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Pramac Uk Limited is Crown Business Park Dukestown Tredegar Gwent Np22 4ef. . COUGHLAN, Anthony Nigel is a Secretary of the company. CAMPINOTI, Paolo is a Director of the company. PAGLIAI, Nicola is a Director of the company. STEELE, Wayne Martin is a Director of the company. Secretary FOISTER, Roger Timothy has been resigned. Secretary MALLON, Freda has been resigned. Secretary MALLON, John Wilson has been resigned. Secretary THE DEWAN PARTNERSHIP has been resigned. Director BROOKS, Reginald Joseph has been resigned. Director CAMPINOTI, Mario has been resigned. Director FOISTER, Roger Timothy has been resigned. Director MALLON, David Wilson has been resigned. Director MALLON, John Wilson has been resigned. Director MALLON, John Wilson has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
COUGHLAN, Anthony Nigel
Appointed Date: 22 July 2005

Director
CAMPINOTI, Paolo
Appointed Date: 27 June 1997
58 years old

Director
PAGLIAI, Nicola
Appointed Date: 20 September 2001
58 years old

Director
STEELE, Wayne Martin
Appointed Date: 02 February 2010
57 years old

Resigned Directors

Secretary
FOISTER, Roger Timothy
Resigned: 31 July 2005
Appointed Date: 19 April 2001

Secretary
MALLON, Freda
Resigned: 27 June 1997

Secretary
MALLON, John Wilson
Resigned: 31 May 2000
Appointed Date: 01 March 2000

Secretary
THE DEWAN PARTNERSHIP
Resigned: 19 April 2001
Appointed Date: 27 June 1997

Director
BROOKS, Reginald Joseph
Resigned: 27 June 1997
83 years old

Director
CAMPINOTI, Mario
Resigned: 20 September 2001
Appointed Date: 26 June 1997
88 years old

Director
FOISTER, Roger Timothy
Resigned: 31 July 2005
Appointed Date: 14 August 2000
68 years old

Director
MALLON, David Wilson
Resigned: 24 June 1997
Appointed Date: 28 November 1995
60 years old

Director
MALLON, John Wilson
Resigned: 31 May 2000
Appointed Date: 22 December 1997
90 years old

Director
MALLON, John Wilson
Resigned: 01 March 1994
90 years old

PRAMAC (UK) LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

11 May 2015
Full accounts made up to 31 December 2014
06 Nov 2014
Registration of charge 014322970008, created on 6 November 2014
...
... and 94 more events
22 Apr 1988
Return made up to 31/12/87; full list of members

03 Jun 1987
Accounts for a small company made up to 31 August 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

08 Dec 1986
Accounts for a small company made up to 31 August 1985

22 Apr 1986
Return made up to 16/12/85; full list of members

PRAMAC (UK) LIMITED Charges

6 November 2014
Charge code 0143 2297 0008
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
31 January 2014
Charge code 0143 2297 0007
Delivered: 10 February 2014
Status: Satisfied on 21 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
18 November 2005
Rent deposit deed
Delivered: 25 November 2005
Status: Satisfied on 3 July 2014
Persons entitled: Bond's Mill Estate Limited
Description: The interest in the deposit account and all monies…
14 April 2000
Legal charge
Delivered: 21 April 2000
Status: Satisfied on 3 July 2014
Persons entitled: Barclays Bank PLC
Description: Factory premises being the former 3M's factory crown avenue…
12 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 3 July 2014
Persons entitled: Barclays Bank PLC
Description: Unit 2 enterprise park brecon powys.
8 September 1997
Debenture
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Legal charge
Delivered: 4 August 1997
Status: Satisfied on 3 July 2014
Persons entitled: Barclays Bank PLC
Description: Unit 5 ffrwdgrech industrial estate brecon powys t/n wa…
26 October 1994
Single debenture
Delivered: 2 November 1994
Status: Satisfied on 22 April 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…