UKBizDB.co.uk

PRINCIPLE CONSTRUCTION AND MAINTENANCE LTD

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

This company is commonly known as Principle Construction And Maintenance Ltd. The company was founded 5 years ago and was given the registration number 11795160. The firm's registered office is in WISBECH. You can find them at Edith House Stow Road, Outwell, Wisbech, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRINCIPLE CONSTRUCTION AND MAINTENANCE LTD
Company Number:11795160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Edith House Stow Road, Outwell, Wisbech, United Kingdom, PE14 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Arthur Business Park, Thorby Avenue, March, United Kingdom, PE15 0AZ

Director03 April 2019Active
Unit 2, Arthur Business Park, Thorby Avenue, March, United Kingdom, PE15 0AZ

Director29 January 2019Active

People with Significant Control

Mrs Sarah Teresa Burrows
Notified on:01 April 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Arthur Business Park, March, United Kingdom, PE15 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Teresa Burrows
Notified on:03 April 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Edith House, Stow Road, Wisbech, United Kingdom, PE14 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John David Burrows
Notified on:29 January 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Greenlands, Ringers Lane, Wisbech, United Kingdom, PE13 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ashley Burrows
Notified on:29 January 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Arthur Business Park, March, United Kingdom, PE15 0AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

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

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.