About

Registered Number: 05372403
Date of Incorporation: 22/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 71 Ennismore Ave, Greenford, Middx, UB6 0LQ

 

Founded in 2005, Petra Telecom Ltd are based in Middx, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Alrifai, Belal, Rifai, Mohammad, Abukhudeir, Buthayna Younes, Cherrouk, Nawel, Jawarneh, Ali at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIFAI, Mohammad 28 April 2009 - 1
ABUKHUDEIR, Buthayna Younes 25 February 2008 30 September 2009 1
CHERROUK, Nawel 23 February 2005 30 June 2006 1
JAWARNEH, Ali 23 February 2005 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ALRIFAI, Belal 25 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 01 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 06 May 2010
TM01 - Termination of appointment of director 06 January 2010
AAMD - Amended Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 02 April 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
395 - Particulars of a mortgage or charge 23 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 15 December 2006
225 - Change of Accounting Reference Date 12 December 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363a - Annual Return 07 March 2006
MEM/ARTS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.