About

Registered Number: 02409657
Date of Incorporation: 31/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 2 Birch Avenue, Dovercourt, Harwich, CO12 4DB

 

Prs Communications Ltd was founded on 31 July 1989. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Geraldine N/A 20 May 1998 1
LORD, John N/A 20 May 1998 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH03 - Change of particulars for secretary 07 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 28 July 2001
CERTNM - Change of name certificate 26 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AUD - Auditor's letter of resignation 04 June 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 22 August 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 03 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1990
288 - N/A 06 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1989
288 - N/A 07 August 1989
NEWINC - New incorporation documents 31 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.