PREFORMA LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE7 7LX

Company number 06942682
Status Active
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address SPACEWORKS, BENTON PARK ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE7 7LX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 140 ; Register inspection address has been changed from Q6 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BT England to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX. The most likely internet sites of PREFORMA LIMITED are www.preforma.co.uk, and www.preforma.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Preforma Limited is a Private Limited Company. The company registration number is 06942682. Preforma Limited has been working since 24 June 2009. The present status of the company is Active. The registered address of Preforma Limited is Spaceworks Benton Park Road Newcastle Upon Tyne England Ne7 7lx. The company`s financial liabilities are £193.64k. It is £-315.62k against last year. And the total assets are £193.64k, which is £-2.15k against last year. ROBINSON, Daryn Ashley is a Director of the company. STANLEY, Roy Robert Edward is a Director of the company. Director COLLINSON, Andrew Joseph has been resigned. Director COLLINSON, Andrew Joseph has been resigned. Director DOCHERTY, Edward has been resigned. Director FOWLER, Dale has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director LAMB, Jonathan Charles has been resigned. Director MATTHEWS, Graham John has been resigned. Director SMITH, Gary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


preforma Key Finiance

LIABILITIES £193.64k
-62%
CASH n/a
TOTAL ASSETS £193.64k
-2%
All Financial Figures

Current Directors

Director
ROBINSON, Daryn Ashley
Appointed Date: 07 April 2016
48 years old

Director
STANLEY, Roy Robert Edward
Appointed Date: 07 April 2016
74 years old

Resigned Directors

Director
COLLINSON, Andrew Joseph
Resigned: 07 April 2016
Appointed Date: 26 March 2014
51 years old

Director
COLLINSON, Andrew Joseph
Resigned: 17 March 2014
Appointed Date: 23 December 2013
51 years old

Director
DOCHERTY, Edward
Resigned: 01 September 2013
Appointed Date: 12 September 2011
63 years old

Director
FOWLER, Dale
Resigned: 05 April 2011
Appointed Date: 01 June 2010
78 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 24 June 2009
Appointed Date: 24 June 2009
55 years old

Director
LAMB, Jonathan Charles
Resigned: 07 April 2016
Appointed Date: 02 August 2010
48 years old

Director
MATTHEWS, Graham John
Resigned: 17 March 2014
Appointed Date: 12 September 2011
77 years old

Director
SMITH, Gary
Resigned: 12 September 2011
Appointed Date: 24 June 2009
57 years old

PREFORMA LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 140

15 Jul 2016
Register inspection address has been changed from Q6 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BT England to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
14 Jul 2016
Register(s) moved to registered office address Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
13 May 2016
Termination of appointment of Jonathan Charles Lamb as a director on 7 April 2016
...
... and 51 more events
01 Jun 2010
Appointment of Mr Dale Fowler as a director
08 Jul 2009
Director appointed gary anthony smith
08 Jul 2009
Ad 24/06/09\gbp si 49@1=49\gbp ic 1/50\
24 Jun 2009
Appointment terminated director yomtov jacobs
24 Jun 2009
Incorporation

PREFORMA LIMITED Charges

23 December 2013
Charge code 0694 2682 0008
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Neaf LP (LP13766) Acting by Its General Partner Ne Angel Gp Limited (the "Lender")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0694 2682 0007
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Bel Group Investments Limited
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0694 2682 0006
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited (The Lender)
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0694 2682 0005
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Bel Group Investments Limited
Description: Notification of addition to or amendment of charge…
14 March 2013
Debenture
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Neaf LP
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Debenture
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Bel Group Investments Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Bel Group Investments Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Neaf LP (As Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…