Prm Newage Limited MERIDIAN BUSINESS PARK


Founded in 2008, Prm Newage, classified under reg no. 06656506 is an active company. Currently registered at Charnwood House LE19 1WP, Meridian Business Park the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2014/06/10 Prm Newage Limited is no longer carrying the name Prm Marine.

The firm has one director. Robert T., appointed on 20 October 2008. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prm Newage Limited Address / Contact

Office Address Charnwood House
Office Address2 Harcourt Way
Town Meridian Business Park
Post code LE19 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06656506
Date of Incorporation Fri, 25th Jul 2008
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Robert T.

Position: Director

Appointed: 20 October 2008

Garry G.

Position: Director

Appointed: 01 December 2008

Resigned: 31 July 2012

Garry G.

Position: Secretary

Appointed: 14 November 2008

Resigned: 02 May 2013

Colin H.

Position: Director

Appointed: 20 October 2008

Resigned: 19 July 2023

Two (company Secretary) Limited

Position: Secretary

Appointed: 25 July 2008

Resigned: 14 November 2008

Jeremy P.

Position: Director

Appointed: 25 July 2008

Resigned: 20 October 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Colin H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert T. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin H.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert T.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prm Marine June 10, 2014
Twp (newco) 59 October 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 33633 2861 906472 085523 327549 569
Current Assets2 852 3693 067 4612 636 6502 321 3203 532 8544 909 768
Debtors1 664 8781 787 8341 461 302619 5291 712 0762 675 579
Net Assets Liabilities1 016 594765 222613 687372 672356 658537 619
Other Debtors  75 798 18 97514 652
Property Plant Equipment518 263539 647740 081616 154488 711 
Total Inventories1 164 1551 246 3411 173 4421 229 7061 297 4511 684 620
Other
Amount Specific Advance Or Credit Directors78 08078 08038 08078 08093 08093 080
Amount Specific Advance Or Credit Made In Period Directors 15 000 40 00015 000 
Amount Specific Advance Or Credit Repaid In Period Directors 15 00040 000   
Accrued Liabilities52 61845 696109 39544 376100 483140 181
Accumulated Depreciation Impairment Property Plant Equipment1 109 2491 317 1461 502 5291 678 1471 815 7051 598 410
Average Number Employees During Period485258524251
Bank Borrowings Overdrafts  92 266211 917169 253166 981
Corporation Tax Payable159 72868 33449 240 50 37539 479
Corporation Tax Recoverable19 52019 52019 52019 52030 25137 395
Creditors62 78185 255509 7781 059 293909 0483 995 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment     80 615
Disposals Property Plant Equipment     85 090
Finance Lease Liabilities Present Value Total62 78185 255136 78557 68845 317161 513
Government Grants Payable     3 060
Increase From Depreciation Charge For Year Property Plant Equipment 207 897185 383175 618137 558102 565
Net Current Assets Liabilities609 772389 001507 447915 949858 177914 018
Number Shares Issued Fully Paid 100100100880
Other Creditors26 940378 285 149 088149 088149 088
Other Remaining Borrowings944 6491 034 469911 904299 092974 3791 411 802
Other Taxation Social Security Payable80 58762 37750 08052 23555 13962 076
Par Value Share 11111
Prepayments Accrued Income90 893103 277124 01970 861116 16181 903
Property Plant Equipment Gross Cost1 627 5121 856 7932 242 6102 294 3012 304 4162 417 966
Provisions For Liabilities Balance Sheet Subtotal48 66078 171124 063100 13881 182130 832
Recoverable Value-added Tax149 621106 882116 39924 318113 285521 056
Total Additions Including From Business Combinations Property Plant Equipment 229 281385 81751 69110 115176 424
Total Assets Less Current Liabilities1 128 035928 6481 247 5281 532 1031 346 8881 481 982
Total Borrowings1 054 5861 182 7961 114 502453 3751 072 4661 646 198
Trade Creditors Trade Payables930 9191 026 227840 565702 7901 230 4762 036 722
Trade Debtors Trade Receivables1 326 7641 480 0751 087 486425 1551 306 5371 927 493

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
2023/07/19 - the day director's appointment was terminated
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements