Warning: file_put_contents(c/6e476fb8f98289019e1f98a5f547c7f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/090fffb7a8d74afb7aaff9fdf384b2a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Principa Construction Consultants Limited, ST14 8EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINCIPA CONSTRUCTION CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Principa Construction Consultants Limited. The company was founded 24 years ago and was given the registration number 03972629. The firm's registered office is in UTTOXETER. You can find them at The Old Bakehouse, Dove Walk, Uttoxeter, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRINCIPA CONSTRUCTION CONSULTANTS LIMITED
Company Number:03972629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brookhouse Court, Birch Cross, Uttoxeter, ST14 8TU

Secretary13 April 2000Active
1 Brookhouse Court, Birch Cross, Uttoxeter, ST14 8TU

Director13 April 2000Active
1 Brookhouse Court, Birch Cross, Uttoxeter, ST14 8TU

Director31 January 2002Active
The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH

Director01 March 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary13 April 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director13 April 2000Active

People with Significant Control

Mr David Ian Mayne
Notified on:13 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:1, Brookhouse Court, Uttoxeter, England, ST14 8TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Address

Change registered office address company with date old address new address.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Mortgage

Mortgage satisfy charge full.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.