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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP | Director | 21 March 2024 | Active |
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP | Director | 21 March 2024 | Active |
Thorpe Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA | Secretary | 10 March 2006 | Active |
Princess House, 122 Queen Street, Sheffield, S1 2DW | Secretary | 14 March 2000 | Active |
10 Downing Road, Greenhill, Sheffield, S8 7SH | Secretary | 08 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 March 2000 | Active |
Princess House 122 Queen Street, Sheffield, S1 2DW | Director | 14 March 2000 | Active |
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP | Director | 08 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-22 | Accounts | Change account reference date company current extended. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.