UKBizDB.co.uk

PRINCIPLE FABRICATIONS LIMITED

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

This company is commonly known as Principle Fabrications Limited. The company was founded 36 years ago and was given the registration number 02237410. The firm's registered office is in HUDDERSFIELD. You can find them at Tandem Industrial Estate Wakefield Road, Tandem, Huddersfield, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PRINCIPLE FABRICATIONS LIMITED
Company Number:02237410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Tandem Industrial Estate Wakefield Road, Tandem, Huddersfield, England, HD5 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tandem Industrial Estate, Wakefield Road, Tandem, Huddersfield, England, HD5 0AL

Director-Active
Tandem Industrial Estate, Wakefield Road, Tandem, Huddersfield, England, HD5 0AL

Director05 November 2013Active
10 Wellingborough Road, Mears Ashby, Northampton, NN6 0DZ

Secretary28 March 2000Active
42 Long Lane, Honley, Holmfirth, HD9 6EA

Secretary22 June 2006Active
Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AN

Secretary01 January 2010Active
Highcroft 6 Fulstone, New Mill, Huddersfield, HD7 7DL

Secretary-Active
10 Wellingborough Road, Mears Ashby, Northampton, NN6 0DZ

Director14 May 2002Active
16 Coppice Avenue, Barnsley, S75 1JW

Director13 December 2006Active
42 Long Lane, Honley, Holmfirth, HD9 6EA

Director13 December 2006Active
16 Luck Lane, Huddersfield, HD3 4AF

Director-Active
Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AN

Director27 January 2012Active
Koerveg 111, 7190 Billund, Denmark,

Director28 March 2000Active
34 Thickthorn Close, Kenilworth, CV8 2AF

Director28 March 2000Active
Petersfield House, 12 Park Avenue, Birmingham, B91 3EJ

Director28 March 2000Active
Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AN

Director01 January 2009Active
Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AN

Director13 December 2006Active
Kystager 16, Bredballe, Denmark,

Director27 April 2005Active
Highcroft 6 Fulstone, New Mill, Huddersfield, HD7 7DL

Director-Active
The Bath House 23 Low Town, Kirkburton, Huddersfield, HD8 0SB

Director14 May 2002Active
The Smithy, The Street, High Roding, Great Dunmow, CM6 1NS

Director13 December 2006Active

People with Significant Control

Principle Global Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:Tandem Industrial Estate, Wakefield Road, Huddersfield, England, HD5 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Principle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tandem Industrial Estate, Wakefield Road, Huddersfield, England, HD5 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Address

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

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-01-16Resolution

Resolution.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Address

Move registers to sail company with new address.

Download
2016-10-13Address

Change sail address company with new address.

Download
2016-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.