UKBizDB.co.uk

PRYSMIAN TELECOM CABLES AND SYSTEMS UK LIMITED

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

This company is commonly known as Prysmian Telecom Cables And Systems Uk Limited. The company was founded 23 years ago and was given the registration number 04115331. The firm's registered office is in HAMPSHIRE. You can find them at Chickenhall Lane, Eastleigh, Hampshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRYSMIAN TELECOM CABLES AND SYSTEMS UK LIMITED
Company Number:04115331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Secretary01 October 2014Active
Pyysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU

Director15 March 2021Active
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ

Secretary29 November 2006Active
Cherry Tree Cottage, Highmoor, Henley On Thames, RG9 5DH

Secretary22 November 2000Active
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP

Secretary01 June 2001Active
4, Holly Meadows, Stockbridge Road, Winchester, SO22 5FQ

Director01 January 2011Active
4 Holly Meadow, Stockbridge Road, Winchester, SO22 5FQ

Director06 July 2005Active
Oak Apples, Eastworth Road, Verwood, BH31 7PJ

Director29 November 2006Active
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Director01 October 2014Active
Via Abate Dadda, 77i-20043 Arcore (Mi),

Director28 March 2002Active
7 Great North Rd, Brookmans Park, Hatfield, AL96AB

Director11 December 2001Active
34 Newitt Place, Bassett, Southampton, SO16 7FA

Director28 October 2005Active
34, Newitt Place, Bassett, Southampton, SO16 7FA

Director01 March 2009Active
Ahmet Mithat Efendi Cad. Karasu Apt.No 16 Int.8, Fenerbahce-Instanbul, Turkey,

Director01 July 2009Active
Cherry Tree Cottage, Highmoor, Henley On Thames, RG9 5DH

Director22 November 2000Active
Via Melegari Luigi Amedeo, 4 - Milan, Italy, FOREIGN

Director10 March 2003Active
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP

Director01 August 2001Active
38a Orchard Avenue, Poole, BH14 8AJ

Director22 November 2000Active
1 Holly Meadows, Winchester, SO22 5FQ

Director01 November 2002Active
3 Dale Walk, Ducklington, Witney, OX29 7TR

Director11 December 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-01-27Restoration

Restoration order of court.

Download
2015-12-01Gazette

Gazette dissolved voluntary.

Download
2015-08-18Gazette

Gazette notice voluntary.

Download
2015-08-10Dissolution

Dissolution application strike off company.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Appoint person director company with name date.

Download
2014-10-10Officers

Appoint person secretary company with name date.

Download
2014-10-10Officers

Termination director company with name termination date.

Download
2014-10-10Officers

Termination secretary company with name termination date.

Download
2014-09-23Accounts

Accounts with accounts type dormant.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption full.

Download
2013-07-29Mortgage

Mortgage satisfy charge full.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption full.

Download
2011-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-22Accounts

Accounts with accounts type total exemption full.

Download
2011-01-18Officers

Appoint person director company with name.

Download
2011-01-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.