UKBizDB.co.uk

PAKTEL TELECOMMUNICATION SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paktel Telecommunication Systems Limited. The company was founded 35 years ago and was given the registration number 02300782. The firm's registered office is in WISBECH. You can find them at 69 Elm High Road, Elm, Wisbech, Cambridgeshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PAKTEL TELECOMMUNICATION SYSTEMS LIMITED
Company Number:02300782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:69 Elm High Road, Elm, Wisbech, Cambridgeshire, PE14 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chestnut Walk, Stevenage, England, SG1 4DD

Director02 June 2023Active
9 Beechwood Drive, Thorpe St Andrew, Norwich, NR7 0LN

Secretary23 October 1997Active
69 Elm High Road, Elm, Wisbech, PE14 0DQ

Secretary18 July 2008Active
10 Eleanor Close, Rotherhithe, London, SE16 1PA

Secretary-Active
69 Elm High Road, Elm, Wisbech, PE14 0DQ

Secretary30 August 2000Active
9 Beechwood Drive, Thorpe St Andrew, Norwich, NR7 0LN

Director23 October 1997Active
69 Elm High Road, Wisbech, PE14 0DQ

Director27 June 2001Active
69 Elm High Road, Elm, Wisbech, PE14 0DQ

Director20 September 2001Active
10 Eleanor Close, Rotherhithe, London, SE16 1PA

Director-Active
69 Elm High Road, Elm, Wisbech, PE14 0DQ

Director30 August 2000Active
69 Elm High Road, Elm, Wisbech, PE14 0DQ

Director-Active

People with Significant Control

Elme Hall Hotel Limited
Notified on:02 June 2023
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cindy Wood
Notified on:07 August 2017
Status:Active
Date of birth:September 1972
Nationality:British
Address:69 Elm High Road, Wisbech, PE14 0DQ
Nature of control:
  • Significant influence or control
Mr Kevin James Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:69 Elm High Road, Wisbech, PE14 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.