This company is commonly known as Principal Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09555224. The firm's registered office is in SALE. You can find them at Citygate 2, Cross Street, Sale, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PRINCIPAL GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09555224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate 2, Cross Street, Sale, Cheshire, United Kingdom, M33 7JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate 2, Cross Street, Sale, England, M33 7JR | Director | 22 April 2015 | Active |
Citygate 2, Cross Street, Sale, United Kingdom, M33 7JR | Director | 26 December 2020 | Active |
Dalton House, Dane Road, Sale, United Kingdom, M33 7AR | Director | 22 April 2015 | Active |
Dalton House, Dane Road, Sale, United Kingdom, M33 7AR | Director | 22 April 2015 | Active |
Mr Geoffrey William Squire | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Citygate 2, Cross Street, Sale, United Kingdom, M33 7JR |
Nature of control | : |
|
Mr Damian John Keeling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Citygate 2, Cross Street, Sale, England, M33 7JR |
Nature of control | : |
|
Mr David Edward Bowcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Citygate 2, Cross Street, Sale, England, M33 7JR |
Nature of control | : |
|
Mr Keith James Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Citygate 2, Cross Street, Sale, United Kingdom, M33 7JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Incorporation | Memorandum articles. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-16 | Incorporation | Memorandum articles. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.