UKBizDB.co.uk

PRINCIPAL BUILDING CO. LTD.

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

This company is commonly known as Principal Building Co. Ltd.. The company was founded 17 years ago and was given the registration number 05886558. The firm's registered office is in SURREY. You can find them at Knoll House, Knoll Road, Camberley, Surrey, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PRINCIPAL BUILDING CO. LTD.
Company Number:05886558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fairmead Road, Shinfield, Reading, England, RG2 9DL

Secretary25 July 2006Active
Sherwood, Windmill Road, Mortimer, RG7 3RJ

Director24 October 2006Active
28 The Birchwoods, Tilehurst, Reading, England, RG31 5UH

Director12 September 2016Active
9 Wheatfields Road, Shinfield, Reading, RG2 9DG

Director07 August 2006Active
8, Fairmead Road, Shinfield, Reading, England, RG2 9DL

Director25 July 2006Active

People with Significant Control

Mr Neil Gilmartin
Notified on:12 September 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:28 The Birchwoods, Tilehurst, Reding, United Kingdom, RG3 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon David Prince
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:8 Fairmead Road, Shinfield, Reading, England, RG2 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Michael Paul
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:9 Wheatfields Road, Shinfield, Reading, England, RG2 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin John Dell
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Sherwood, Windmill Road, Mortimer, England, RG7 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Gilmartin
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:28 The Birchwoods, Tilehurst, Reading, United Kingdom, RG3 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-11Address

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

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Address

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

Download
2021-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Change person secretary company with change date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.