UKBizDB.co.uk

PRINCIPAL HEALTH & SAFETY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP

Secretary04 January 2023Active
A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP

Director29 July 2022Active
A4 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP

Director29 July 2022Active
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH

Secretary06 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2003Active
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH

Director01 September 2006Active
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH

Director26 April 2007Active
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH

Director06 February 2003Active
Unit A31, Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom, BH21 7UH

Director06 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Address

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

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.