About

Registered Number: 03339468
Date of Incorporation: 25/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: MRS LN PRITCHARD, 1 Monarch Way, Netherton, Dudley, West Midlands, DY2 0LD

 

Pritchard's Electrical Communications Ltd was registered on 25 March 1997 with its registered office in Dudley. There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Louise Nicola 25 March 1997 - 1
PRITCHARD, Neil Andrew 25 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 09 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 30 August 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.