UKBizDB.co.uk

PRINCIPAL TELECOM SERVICES LIMITED

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

This company is commonly known as Principal Telecom Services Limited. The company was founded 11 years ago and was given the registration number 08289729. The firm's registered office is in LEEDS. You can find them at C/o Dfw Associates, 29 Park Square West, Leeds, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PRINCIPAL TELECOM SERVICES LIMITED
Company Number:08289729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 2012
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Secretary09 June 2017Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director12 November 2012Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director08 June 2017Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director08 June 2017Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director12 November 2012Active
340, - 342 Athlon Road, Wembley, United Kingdom, HA0 1BX

Director12 November 2012Active
340, - 342 Athlon Road, Wembley, United Kingdom, HA0 1BX

Director12 November 2012Active

People with Significant Control

Mr Christopher Turner
Notified on:08 June 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mcgee Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:340, - 342 Athlon Road, Wembley, United Kingdom, HA0 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-19Insolvency

Liquidation disclaimer notice.

Download
2018-08-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-15Resolution

Resolution.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-12Address

Change registered office address company with date old address new address.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Appoint person secretary company with name date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.