This company is commonly known as Prs Telecom Limited. The company was founded 20 years ago and was given the registration number 04846533. The firm's registered office is in MOLD. You can find them at 8/8a King Street, , Mold, Clwyd. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | PRS TELECOM LIMITED |
---|---|---|
Company Number | : | 04846533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2003 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8/8a King Street, Mold, Clwyd, United Kingdom, CH7 1LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-8a, King Street, Mold, United Kingdom, CH7 1LA | Secretary | 22 November 2007 | Active |
8-8a, King Street, Mold, United Kingdom, CH7 1LA | Director | 01 February 2005 | Active |
8-8a, King Street, Mold, United Kingdom, CH7 1LA | Director | 24 April 2023 | Active |
8/8a, King Street, Mold, United Kingdom, CH7 1LA | Director | 02 February 2018 | Active |
Anvilla, Far Sowood, Sowood, Halifax, HX4 9JU | Secretary | 01 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 July 2003 | Active |
Anvilla, Far Sowood, Sowood, Halifax, HX4 9JU | Director | 01 February 2005 | Active |
5 The Mews, Worsley, Manchester, M28 2GT | Director | 01 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 July 2003 | Active |
Prs Business Holdings Limited | ||
Notified on | : | 16 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Dsg Chartered Accountants, Unit 5 Evolution House, Ewloe, United Kingdom, CH5 3XP |
Nature of control | : |
|
Mr Simon Charles Williams | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8-8a, King Street, Mold, United Kingdom, CH7 1LA |
Nature of control | : |
|
Mr Patrick Charles James Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8-8a, King Street, Mold, United Kingdom, CH7 1LA |
Nature of control | : |
|
Mr Gary Peter Dewhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8-8a, King Street, Mold, United Kingdom, CH7 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Accounts | Change account reference date company current shortened. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-02-09 | Capital | Capital name of class of shares. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Miscellaneous | Legacy. | Download |
2019-06-07 | Confirmation statement | Confirmation statement. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.