About

Registered Number: 04846533
Date of Incorporation: 25/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 8/8a King Street, Mold, Clwyd, CH7 1LA,

 

Prs Telecom Ltd was founded on 25 July 2003 and has its registered office in Clwyd, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Leonard, Amanda Jayne, Williams, Simon Charles, Crooks, Peter Robert at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Simon Charles 02 February 2018 - 1
CROOKS, Peter Robert 01 February 2005 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Amanda Jayne 22 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 24 January 2020
RP04CS01 - N/A 06 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 March 2019
CS01 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
CS01 - N/A 17 May 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 29 November 2017
PSC04 - N/A 24 October 2017
CS01 - N/A 05 May 2017
CH03 - Change of particulars for secretary 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 11 April 2017
MR01 - N/A 21 November 2016
CS01 - N/A 10 August 2016
AAMD - Amended Accounts 07 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 17 September 2015
SH01 - Return of Allotment of shares 17 September 2015
AR01 - Annual Return 16 September 2015
SH01 - Return of Allotment of shares 16 September 2015
SH01 - Return of Allotment of shares 16 September 2015
SH01 - Return of Allotment of shares 08 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 28 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 18 August 2005
363s - Annual Return 29 March 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
GAZ1 - First notification of strike-off action in London Gazette 11 January 2005
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.