About

Registered Number: 03721873
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bell Meadow, Martham, Great Yarmouth, NR29 4UA,

 

Founded in 1999, Pritech Services Ltd have registered office in Great Yarmouth. We don't know the number of employees at Pritech Services Ltd. The companies directors are listed as Cossey, Andrew Thomas, Alvarado, Daisy Elizabeth, Cossey, George Thomas, Mccarthy, Christine, Mccarthy, Anthony Charles, Osborn, Zena Patricia, The Bureau in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSSEY, Andrew Thomas 06 September 2001 - 1
MCCARTHY, Anthony Charles 04 March 1999 28 February 2001 1
OSBORN, Zena Patricia 04 March 1999 13 May 1999 1
THE BUREAU 28 February 2001 06 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ALVARADO, Daisy Elizabeth 06 September 2001 14 November 2001 1
COSSEY, George Thomas 14 November 2001 20 September 2002 1
MCCARTHY, Christine 01 March 2000 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 06 December 2017
PSC04 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
AD01 - Change of registered office address 05 December 2017
AD01 - Change of registered office address 04 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 15 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.