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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Langland Court Road, Langland, Swansea, United Kingdom, SA3 4TB | Secretary | 31 August 2012 | Active |
23, Langland Court Road, Langland, Swansea, United Kingdom, SA3 4TB | Director | 31 August 2012 | Active |
26 Lady Housty Avenue, Newton, Swansea, United Kingdom, SA3 4TS | Director | 22 December 2003 | Active |
81 Hendrefoilan Road, Sketty, Swansea, SA2 9LU | Director | 22 December 2003 | Active |
South Lynne, 22 Langland Bay Road, Langland, Swansea, United Kingdom, SA3 4QQ | Secretary | 22 December 2003 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 22 December 2003 | Active |
South Lynne, 22 Langland Bay Road, Langland, Swansea, United Kingdom, SA3 4QQ | Director | 22 December 2003 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 22 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Officers | Change person director company with change date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.