UKBizDB.co.uk

PRINCIPAL STANDARD LIMITED

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

This company is commonly known as Principal Standard Limited. The company was founded 24 years ago and was given the registration number 03947075. The firm's registered office is in WETHERBY. You can find them at Thorpe Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRINCIPAL STANDARD LIMITED
Company Number:03947075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Thorpe Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director21 March 2024Active
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director21 March 2024Active
Thorpe Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA

Secretary10 March 2006Active
Princess House, 122 Queen Street, Sheffield, S1 2DW

Secretary14 March 2000Active
10 Downing Road, Greenhill, Sheffield, S8 7SH

Secretary08 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 March 2000Active
Princess House 122 Queen Street, Sheffield, S1 2DW

Director14 March 2000Active
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director08 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 March 2000Active

People with Significant Control

Berkeley De Veer Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:Thorp Arch Grange, Walton Road, Wetherby, England, LS23 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Elizabeth Newett
Notified on:29 September 2020
Status:Active
Date of birth:March 1963
Nationality:British
Address:Thorpe Arch Grange, Walton Road, Wetherby, LS23 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Ian Newett
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Thorpe Arch Grange, Walton Road, Wetherby, LS23 7BA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Address

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

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-22Accounts

Change account reference date company current extended.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.