Company NameP.R.M. Foodtech Limited
Company StatusDissolved
Company Number05541074
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Robin George Moore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleFood Technology
Country of ResidenceEngland
Correspondence Address45 King Alfred Street
Chippenham
Wiltshire
SN15 1NP
Secretary NameBeatrice Marie Helene Moore
NationalityFrench
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleFood Technology
Correspondence Address45 King Alfred Street
Chippenham
Wiltshire
SN15 1NP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beatrice Marie Helene Moore
50.00%
Ordinary
1 at £1Paul Robin George Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£12,299
Cash£20,435
Current Liabilities£21,424

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
15 September 2014Registered office address changed from Darland House Winnington Hill Northwich Cheshire CW8 1AU United Kingdom to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Darland House Winnington Hill Northwich Cheshire CW8 1AU United Kingdom to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 15 September 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP United Kingdom on 3 September 2012 (1 page)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP United Kingdom on 3 September 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2010Director's details changed for Paul Robin George Moore on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Robin George Moore on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Paul Robin George Moore on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2008Location of debenture register (1 page)
3 September 2008Return made up to 19/08/08; full list of members (3 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from darland house 44 winning ton hill northwich cheshire CW8 1AU (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Return made up to 19/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from darland house 44 winning ton hill northwich cheshire CW8 1AU (1 page)
12 May 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
12 May 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 19/08/07; full list of members (2 pages)
4 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
9 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
19 August 2005Incorporation (15 pages)
19 August 2005Incorporation (15 pages)