Company number 05541074
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address DARLAND HOUSE, 44 WINNINGTON HILL, NORTHWICH, CHESHIRE, CW8 1AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
GBP 2
. The most likely internet sites of P.R.M. FOODTECH LIMITED are www.prmfoodtech.co.uk, and www.p-r-m-foodtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. P R M Foodtech Limited is a Private Limited Company.
The company registration number is 05541074. P R M Foodtech Limited has been working since 19 August 2005.
The present status of the company is Active. The registered address of P R M Foodtech Limited is Darland House 44 Winnington Hill Northwich Cheshire Cw8 1au. . MOORE, Beatrice Marie Helene is a Secretary of the company. MOORE, Paul Robin George is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005
Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005
Persons With Significant Control
Mr Paul Robin George Moore
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
P.R.M. FOODTECH LIMITED Events
07 Sep 2016
Confirmation statement made on 19 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
19 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
...
... and 26 more events
12 Sep 2005
Secretary resigned
12 Sep 2005
New director appointed
12 Sep 2005
New secretary appointed
12 Sep 2005
Registered office changed on 12/09/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
19 Aug 2005
Incorporation