UKBizDB.co.uk

PRS TELECOM LIMITED

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

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.

Company Information

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:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8-8a, King Street, Mold, United Kingdom, CH7 1LA

Secretary22 November 2007Active
8-8a, King Street, Mold, United Kingdom, CH7 1LA

Director01 February 2005Active
8-8a, King Street, Mold, United Kingdom, CH7 1LA

Director24 April 2023Active
8/8a, King Street, Mold, United Kingdom, CH7 1LA

Director02 February 2018Active
Anvilla, Far Sowood, Sowood, Halifax, HX4 9JU

Secretary01 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 July 2003Active
Anvilla, Far Sowood, Sowood, Halifax, HX4 9JU

Director01 February 2005Active
5 The Mews, Worsley, Manchester, M28 2GT

Director01 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Accounts

Change account reference date company current shortened.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-02-09Capital

Capital name of class of shares.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Miscellaneous

Legacy.

Download
2019-06-07Confirmation statement

Confirmation statement.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.