This company is commonly known as Principal Health & Safety Limited. The company was founded 21 years ago and was given the registration number 04658748. The firm's registered office is in WIMBORNE. You can find them at Unit D1, Arena Business Centre 9 Nimrod Way, Ferndown, Wimborne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRINCIPAL HEALTH & SAFETY LIMITED |
---|---|---|
Company Number | : | 04658748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D1, Arena Business Centre 9 Nimrod Way, Ferndown, Wimborne, Dorset, United Kingdom, BH21 7WH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP | Secretary | 04 January 2023 | Active |
A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP | Director | 29 July 2022 | Active |
A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP | Director | 29 July 2022 | Active |
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH | Secretary | 06 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 February 2003 | Active |
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH | Director | 01 September 2006 | Active |
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH | Director | 26 April 2007 | Active |
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH | Director | 06 February 2003 | Active |
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH | Director | 06 February 2003 | Active |
Construction Safety Solutions Limited | ||
Notified on | : | 29 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP |
Nature of control | : |
|
Mr John Stephen Garnett | ||
Notified on | : | 12 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP |
Nature of control | : |
|
Mr James Patrick Mccarthy | ||
Notified on | : | 12 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.