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.
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 | : |
|
Registered Address | : | Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Fairmead Road, Shinfield, Reading, England, RG2 9DL | Secretary | 25 July 2006 | Active |
Sherwood, Windmill Road, Mortimer, RG7 3RJ | Director | 24 October 2006 | Active |
28 The Birchwoods, Tilehurst, Reading, England, RG31 5UH | Director | 12 September 2016 | Active |
9 Wheatfields Road, Shinfield, Reading, RG2 9DG | Director | 07 August 2006 | Active |
8, Fairmead Road, Shinfield, Reading, England, RG2 9DL | Director | 25 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Officers | Change person secretary company with change date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.