UKBizDB.co.uk

PRINCIPAL RESOURCING LIMITED

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

This company is commonly known as Principal Resourcing Limited. The company was founded 19 years ago and was given the registration number 05159515. The firm's registered office is in HULL. You can find them at 157 High Street, , Hull, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PRINCIPAL RESOURCING LIMITED
Company Number:05159515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:157 High Street, Hull, England, HU1 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157, High Street, Hull, England, HU1 1NQ

Director16 November 2021Active
West Hill Farm Tunstall, Hull, HU12 0JF

Director02 January 2007Active
Lazenby Cottage, Burgate, North Newbald, York, YO43 4SG

Secretary31 March 2006Active
Lazenby Cottage, Burgate, North Newbald, York, YO43 4SG

Secretary22 June 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 June 2004Active
Cottage Heys, Grains Road, Delph, Oldham, England, OL3 5RL

Secretary26 March 2010Active
24 Yew Tree Close, Selby, YO8 3NE

Secretary11 March 2005Active
Lazenby Cottage, Burgate, North Newbald, York, YO43 4SG

Director22 June 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 June 2004Active
Chimney Lodge, 10 Warton Drive, Woodmansey, Beverley, England, HU17 0FB

Director02 January 2007Active
Old Hall, Main Street, Skeffling, HU12 0UP

Director22 June 2004Active

People with Significant Control

F Grassby & Son Limited
Notified on:16 November 2021
Status:Active
Address:Westhill Farm, Main Street, Hull, HU12 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Jason Grassby
Notified on:16 November 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Westhill Farm, Main Street, Hull, England, HU12 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Pinkney
Notified on:22 June 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:157, High Street, Hull, England, HU1 1NQ
Nature of control:
  • Significant influence or control
Mrs Michelle Grassby
Notified on:22 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:157, High Street, Hull, England, HU1 1NQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-14Change of constitution

Statement of companys objects.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Capital

Capital name of class of shares.

Download
2022-04-13Capital

Capital variation of rights attached to shares.

Download
2022-02-03Capital

Capital allotment shares.

Download
2022-01-21Capital

Capital allotment shares.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.