Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PRN Technical Services Ltd
PRN Technical Services Ltd is a dissolved company incorporated on 7 December 2018 with the registered office located in Cardiff, South Glamorgan. PRN Technical Services Ltd was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2025
(4 months ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
11716339
Private limited company
Age
6 years
Incorporated
7 December 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 December 2024
(9 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about PRN Technical Services Ltd
Contact
Address
4385
11716339 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
28 Nov 2024
(9 months ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Paul Robert Newing
Director • PSC • British • Lives in Scotland • Born in Jul 1969
Mrs Tracey Sharon Bailey
PSC • British • Lives in Scotland • Born in Apr 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PRN Water Services Ltd
Mr Paul Robert Newing is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£52.55K
Increased by £48.2K (+1109%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£77.67K
Increased by £30.92K (+66%)
Total Liabilities
-£73.07K
Increased by £24.68K (+51%)
Net Assets
£4.6K
Increased by £6.24K (-381%)
Debt Ratio (%)
94%
Decreased by 9.43% (-9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Months Ago on 15 Apr 2025
Compulsory Strike-Off Suspended
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 14 Jan 2025
Accounting Period Shortened
8 Months Ago on 27 Dec 2024
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 2 Nov 2023
Mr Paul Robert Newing (PSC) Details Changed
2 Years 8 Months Ago on 1 Jan 2023
Tracey Bailey (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Get Alerts
Get Credit Report
Discover PRN Technical Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 4 Dec 2024
Submitted on 28 Nov 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 3 Jan 2024
Notification of Tracey Bailey as a person with significant control on 1 January 2023
Submitted on 3 Jan 2024
Change of details for Mr Paul Robert Newing as a person with significant control on 1 January 2023
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 2 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs