UKBizDB.co.uk

PRINCIPALITY PLASTICS WAREHOUSE LIMITED

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

This company is commonly known as Principality Plastics Warehouse Limited. The company was founded 32 years ago and was given the registration number 02713251. The firm's registered office is in CARDIFF. You can find them at 321 Penarth Road, , Cardiff, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:PRINCIPALITY PLASTICS WAREHOUSE LIMITED
Company Number:02713251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:321 Penarth Road, Cardiff, CF11 8TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
321, Penarth Road, Cardiff, Wales, CF11 8TT

Director18 April 2023Active
321, Penarth Road, Cardiff, Wales, CF11 8TT

Director18 April 2023Active
40 Celyn Isaf, Tonyrefail, Porth, CF39 8AN

Secretary16 August 1994Active
12 Albany Road, Cardiff, CF2 3RP

Secretary21 May 1992Active
Centre Court Unit 3, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Secretary01 October 2022Active
321, Penarth Road, Cardiff, CF11 8TT

Secretary31 January 1998Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 May 1992Active
Centre Court Unit 3, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director31 March 2018Active
25 Saint Cyres Road, Penarth, CF64 2WP

Director31 January 1998Active
40 Celyn Isaf, Tonyrefail, Porth, CF39 8AN

Director21 May 1992Active
15 Westminster Drive, Sully, Penarth,

Director13 October 1992Active
Centre Court Unit 3, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director21 May 1992Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director08 May 1992Active

People with Significant Control

Upvc (Electrical & Plumbing) Limited
Notified on:18 April 2023
Status:Active
Country of residence:Wales
Address:Centre Court Unit 3, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Peters
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:321, Penarth Road, Cardiff, CF11 8TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-25Address

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

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Address

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

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-05Change of constitution

Statement of companys objects.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.