UKBizDB.co.uk

PRINCIPALITY SELLERS PACK LTD

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

This company is commonly known as Principality Sellers Pack Ltd. The company was founded 20 years ago and was given the registration number 05001221. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PRINCIPALITY SELLERS PACK LTD
Company Number:05001221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Langland Court Road, Langland, Swansea, United Kingdom, SA3 4TB

Secretary31 August 2012Active
23, Langland Court Road, Langland, Swansea, United Kingdom, SA3 4TB

Director31 August 2012Active
26 Lady Housty Avenue, Newton, Swansea, United Kingdom, SA3 4TS

Director22 December 2003Active
81 Hendrefoilan Road, Sketty, Swansea, SA2 9LU

Director22 December 2003Active
South Lynne, 22 Langland Bay Road, Langland, Swansea, United Kingdom, SA3 4QQ

Secretary22 December 2003Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary22 December 2003Active
South Lynne, 22 Langland Bay Road, Langland, Swansea, United Kingdom, SA3 4QQ

Director22 December 2003Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director22 December 2003Active

People with Significant Control

Mr Christopher Ian Hope
Notified on:22 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Dawson
Notified on:22 December 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Kostromin
Notified on:22 December 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Address

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

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Address

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

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Address

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

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.