Warning: file_put_contents(c/7fcdf0140d8a7872beb97533629d58e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Principal Protection And Events Limited, TA1 3NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINCIPAL PROTECTION AND EVENTS LIMITED

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

This company is commonly known as Principal Protection And Events Limited. The company was founded 9 years ago and was given the registration number 09423521. The firm's registered office is in TAUNTON. You can find them at Compass House, 6 Billetfield, Taunton, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:PRINCIPAL PROTECTION AND EVENTS LIMITED
Company Number:09423521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Compass House, 6 Billetfield, Taunton, England, TA1 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chidgley Cottage, Chidgley, Watchet, England, TA23 0LS

Director01 November 2020Active
102-104, Seabourne Road, Bournemouth, England, BH5 2HY

Director05 February 2015Active
Chidgley Cottage, Chidgley, Watchet, England, TA23 0LS

Director05 February 2015Active

People with Significant Control

Miss Sally Louise Holmes
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Chidgley Cottage, Chidgley, Watchet, England, TA23 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Briggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Chidgley Cottage, Chidgley, Watchet, England, TA23 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-02-22Address

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

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

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

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company current extended.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-26Address

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

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.