This company is commonly known as Present Communications Ltd. The company was founded 16 years ago and was given the registration number 06461133. The firm's registered office is in EDGWARE. You can find them at 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PRESENT COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 06461133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR | Director | 31 December 2007 | Active |
146 Mulgrave Road, Cheam, Sutton, SM2 6JS | Secretary | 31 December 2007 | Active |
Zeal House 8, Deer Park Road, Wimbledon, London, England, SW19 3UU | Director | 22 December 2017 | Active |
146 Mulgrave Road, Cheam, Sutton, SM2 6JS | Director | 01 April 2009 | Active |
Mr Kieron Garlic | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 04, Whitchurch Parade, Edgware, England, HA8 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.