Prm Green Technologies Limited BEDFORD


Prm Green Technologies started in year 2009 as Private Limited Company with registration number 06831372. The Prm Green Technologies company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bedford at Cardington Point. Postal code: MK42 0PQ.

At present there are 4 directors in the the company, namely Iain H., Uxsheay C. and Daniel B. and others. In addition one secretary - Christopher F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah W. who worked with the the company until 20 March 2023.

This company operates within the WS11 9XG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1098064 . It is located at Unit 16a, Watling Street Business Park, Cannock with a total of 5 cars.

Prm Green Technologies Limited Address / Contact

Office Address Cardington Point
Office Address2 Telford Way
Town Bedford
Post code MK42 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06831372
Date of Incorporation Thu, 26th Feb 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Iain H.

Position: Director

Appointed: 16 April 2024

Uxsheay C.

Position: Director

Appointed: 16 April 2024

Daniel B.

Position: Director

Appointed: 13 November 2023

Charles S.

Position: Director

Appointed: 05 September 2023

Christopher F.

Position: Secretary

Appointed: 20 March 2023

Stephen T.

Position: Director

Appointed: 15 October 2023

Resigned: 14 March 2024

Michael K.

Position: Director

Appointed: 01 September 2023

Resigned: 13 November 2023

Duncan G.

Position: Director

Appointed: 18 August 2023

Resigned: 15 October 2023

Jameson H.

Position: Director

Appointed: 15 August 2023

Resigned: 15 December 2023

Penelope V.

Position: Director

Appointed: 03 November 2021

Resigned: 18 August 2023

Neil R.

Position: Director

Appointed: 09 August 2021

Resigned: 01 September 2023

Charles B.

Position: Director

Appointed: 09 August 2021

Resigned: 06 July 2023

Sarah W.

Position: Secretary

Appointed: 09 August 2021

Resigned: 20 March 2023

Timothy H.

Position: Director

Appointed: 26 February 2009

Resigned: 09 August 2021

Paul M.

Position: Director

Appointed: 26 February 2009

Resigned: 09 August 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Restore Technology Limited from Bedford, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Timothy H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Restore Technology Limited

Cardington Point Telford Way, Bedford, MK42 0PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 9 August 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy H.

Notified on 1 July 2016
Ceased on 9 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul M.

Notified on 1 July 2016
Ceased on 9 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth2 18710 0157 9917 403-5 602-2 198   
Balance Sheet
Cash Bank On Hand     56 211119 96681 676101 460
Current Assets8 25893 027338 776111 202108 350104 665222 185244 796758 274
Debtors10020 616156 59674 14251 45948 455102 219163 120656 814
Net Assets Liabilities     -2 19767 25464 117479 432
Other Debtors      115 241145 794567 621
Property Plant Equipment     65 50183 776115 843178 596
Cash Bank In Hand8 158-7 58942 18037 06056 89156 210   
Net Assets Liabilities Including Pension Asset Liability 10 0157 9917 403-5 602-2 198   
Tangible Fixed Assets6 1688 02661 87875 86999 73565 503   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve2 0879 9157 8917 303-5 702-2 298   
Shareholder Funds2 18710 0157 9917 403-5 602-2 198   
Other
Accrued Liabilities      1 9002 1193 018
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 900  
Accumulated Depreciation Impairment Property Plant Equipment     119 494155 794195 265246 802
Additions Other Than Through Business Combinations Property Plant Equipment      54 57571 538117 707
Average Number Employees During Period     31333245
Comprehensive Income Expense     132 405269 451  
Creditors     22 85840 93526 67515 641
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -883
Disposals Property Plant Equipment        -3 418
Dividend Per Share Interim     1 2902 0004 0002 800
Dividends Paid     -129 000-200 000  
Finance Lease Liabilities Present Value Total      40 93526 67515 641
Increase From Depreciation Charge For Year Property Plant Equipment      36 30039 47152 420
Net Current Assets Liabilities-3 9811 989-47 321-53 292-51 416-31 15442 479-3 041350 892
Number Shares Issued Fully Paid      100100100
Other Creditors      111 614164 347259 029
Par Value Share 1001001001001 11
Prepayments      19 69715 35466 779
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      19 696  
Profit Loss     132 405269 451  
Property Plant Equipment Gross Cost     184 995239 570311 109425 398
Provisions For Liabilities Balance Sheet Subtotal     13 68916 16622 01034 415
Taxation Social Security Payable      46 43251 16360 631
Total Assets Less Current Liabilities2 18710 01514 55722 57748 31934 349126 255112 802529 488
Total Borrowings      40 93526 67515 641
Trade Creditors Trade Payables      22 95915 43574 282
Trade Debtors Trade Receivables      -13 0231 97222 414
Amount Specific Advance Or Credit Directors     23 23644 04260 685262 441
Amount Specific Advance Or Credit Made In Period Directors     23 74120 80760 685394 656
Amount Specific Advance Or Credit Repaid In Period Directors       -44 042-192 900
Director Remuneration       20 00024 000
Advances Credits Directors        262 441
Creditors Due After One Year    33 97522 858   
Creditors Due Within One Year12 23991 038386 097164 494159 766135 819   
Number Shares Allotted 100100100100100   
Prepayments Accrued Income Current Asset 80 000140 000      
Provisions For Liabilities Charges  6 56615 17419 94613 689   
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 4 53360 68642 30657 859    
Tangible Fixed Assets Cost Or Valuation9 48214 01574 701117 007174 866    
Tangible Fixed Assets Depreciation3 3145 98912 82341 13875 133    
Tangible Fixed Assets Depreciation Charged In Period 2 6756 83428 31533 995    
Fixed Assets    99 73565 503   
Value Shares Allotted    100100   

Transport Operator Data

Unit 16a
Address Watling Street Business Park , Watling Street
City Cannock
Post code WS11 9XG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment was terminated on December 15, 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search