Company NamePrincipal Insurance Limited
DirectorsDavid Edward Bowcock and Marcin Musial
Company StatusActive
Company Number07623634
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Edward Bowcock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Secretary NameSharron Michelle Titterington
StatusCurrent
Appointed04 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMarcin Musial
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish,British
StatusCurrent
Appointed01 December 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr Paul Matthew Ingram
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Secretary NameMr Damian John Keeling
StatusResigned
Appointed13 February 2014(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr Damian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPrincipal Insurance, Dalton House Dane Road
Sale
Cheshire
M33 7AR
Director NameMr Paul Anthony Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2022)
RoleSales & Operations Director
Country of ResidenceEngland
Correspondence AddressCitygate 2 Cross Street
Sale
M33 7JR

Contact

Websiteprincipalinsurance.co.uk
Email address[email protected]
Telephone0808 1787922
Telephone regionFreephone

Location

Registered AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Principal Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£619,642
Cash£14,846
Current Liabilities£58,992

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

3 September 2020Delivered on: 4 September 2020
Persons entitled: Geoffrey William Squire

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Geoffrey William Squire (As Security Trustee)

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

4 September 2020Registration of charge 076236340003, created on 3 September 2020 (51 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (20 pages)
26 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (22 pages)
30 July 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,750,001
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 3,450,001
(3 pages)
24 July 2019Termination of appointment of Damian John Keeling as a director on 1 July 2019 (1 page)
4 June 2019Termination of appointment of Damian John Keeling as a secretary on 4 June 2019 (1 page)
4 June 2019Appointment of Sharron Michelle Titterington as a secretary on 4 June 2019 (2 pages)
3 June 2019Appointment of Paul Hughes as a director on 1 June 2019 (2 pages)
21 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
23 January 2019Satisfaction of charge 076236340001 in full (1 page)
29 November 2018Registration of charge 076236340002, created on 27 November 2018 (54 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (18 pages)
18 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
14 February 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
14 February 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
19 September 2016Registered 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 2016Registered 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 2016Director's details changed for Mr David Edward Bowcock on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Director's details changed for Mr David Edward Bowcock on 26 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
13 February 2015Appointment of Mr Damian John Keeling as a secretary on 13 February 2014 (2 pages)
13 February 2015Appointment of Mr Damian John Keeling as a secretary on 13 February 2014 (2 pages)
19 December 2014Registration of charge 076236340001, created on 16 December 2014 (25 pages)
19 December 2014Registration of charge 076236340001, created on 16 December 2014 (25 pages)
20 October 2014Appointment of Mr Damian John Keeling as a director on 27 August 2014 (2 pages)
20 October 2014Appointment of Mr Damian John Keeling as a director on 27 August 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
18 February 2014Registered 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 2014Registered 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 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Termination of appointment of Paul Ingram as a director (1 page)
28 November 2012Termination of appointment of Paul Ingram as a director (1 page)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Paul Matthew Ingram on 12 August 2011 (2 pages)
26 August 2011Director's details changed for Paul Matthew Ingram on 12 August 2011 (2 pages)
8 June 2011Appointment of Mr David Edward Bowcock as a director (2 pages)
8 June 2011Registered 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 2011Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
8 June 2011Registered 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 2011Registered 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 2011Appointment of Mr David Edward Bowcock as a director (2 pages)
8 June 2011Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
5 May 2011Incorporation (34 pages)
5 May 2011Incorporation (34 pages)