Sale
Cheshire
M33 7JR
Secretary Name | Sharron Michelle Titterington |
---|---|
Status | Current |
Appointed | 04 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Director Name | Marcin Musial |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Polish,British |
Status | Current |
Appointed | 01 December 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Director Name | Mr Paul Matthew Ingram |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Secretary Name | Mr Damian John Keeling |
---|---|
Status | Resigned |
Appointed | 13 February 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Director Name | Mr Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Principal Insurance, Dalton House Dane Road Sale Cheshire M33 7AR |
Director Name | Mr Paul Anthony Hughes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2022) |
Role | Sales & Operations Director |
Country of Residence | England |
Correspondence Address | Citygate 2 Cross Street Sale M33 7JR |
Website | principalinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1787922 |
Telephone region | Freephone |
Registered Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Principal Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£619,642 |
Cash | £14,846 |
Current Liabilities | £58,992 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
3 September 2020 | Delivered on: 4 September 2020 Persons entitled: Geoffrey William Squire Classification: A registered charge Outstanding |
---|---|
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Geoffrey William Squire (As Security Trustee) Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
4 September 2020 | Registration of charge 076236340003, created on 3 September 2020 (51 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (20 pages) |
26 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (22 pages) |
30 July 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
30 July 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
24 July 2019 | Termination of appointment of Damian John Keeling as a director on 1 July 2019 (1 page) |
4 June 2019 | Termination of appointment of Damian John Keeling as a secretary on 4 June 2019 (1 page) |
4 June 2019 | Appointment of Sharron Michelle Titterington as a secretary on 4 June 2019 (2 pages) |
3 June 2019 | Appointment of Paul Hughes as a director on 1 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
23 January 2019 | Satisfaction of charge 076236340001 in full (1 page) |
29 November 2018 | Registration of charge 076236340002, created on 27 November 2018 (54 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (18 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
14 February 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
14 February 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
19 September 2016 | Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016 (1 page) |
26 May 2016 | Director's details changed for Mr David Edward Bowcock on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr David Edward Bowcock on 26 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 February 2015 | Appointment of Mr Damian John Keeling as a secretary on 13 February 2014 (2 pages) |
13 February 2015 | Appointment of Mr Damian John Keeling as a secretary on 13 February 2014 (2 pages) |
19 December 2014 | Registration of charge 076236340001, created on 16 December 2014 (25 pages) |
19 December 2014 | Registration of charge 076236340001, created on 16 December 2014 (25 pages) |
20 October 2014 | Appointment of Mr Damian John Keeling as a director on 27 August 2014 (2 pages) |
20 October 2014 | Appointment of Mr Damian John Keeling as a director on 27 August 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 February 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB United Kingdom on 18 February 2014 (1 page) |
25 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Termination of appointment of Paul Ingram as a director (1 page) |
28 November 2012 | Termination of appointment of Paul Ingram as a director (1 page) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Paul Matthew Ingram on 12 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Paul Matthew Ingram on 12 August 2011 (2 pages) |
8 June 2011 | Appointment of Mr David Edward Bowcock as a director (2 pages) |
8 June 2011 | Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
8 June 2011 | Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mr David Edward Bowcock as a director (2 pages) |
8 June 2011 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
5 May 2011 | Incorporation (34 pages) |
5 May 2011 | Incorporation (34 pages) |