Sale
Cheshire
M33 7JR
Director Name | Mr Keith James Mason |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Dane Road Sale Cheshire M33 7AR |
Director Name | Mr Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 26 December 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Website | principalinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1116768 |
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 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Geoffrey William Squire (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 October 2015 | Delivered on: 23 October 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
6 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
11 May 2023 | Director's details changed for Mr David Edward Bowcock on 11 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
15 June 2022 | Memorandum and Articles of Association (38 pages) |
15 June 2022 | Resolutions
|
17 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
17 March 2022 | Termination of appointment of Paul Hughes as a director on 1 February 2022 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
14 June 2021 | Appointment of Mr Paul Hughes as a director on 26 December 2020 (2 pages) |
14 June 2021 | Termination of appointment of Damian John Keeling as a director on 26 December 2020 (1 page) |
20 November 2020 | Memorandum and Articles of Association (37 pages) |
20 November 2020 | Resolutions
|
16 November 2020 | Memorandum and Articles of Association (37 pages) |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 April 2019 | Notification of Geoffrey William Squire as a person with significant control on 1 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
16 April 2019 | Cessation of Damian John Keeling as a person with significant control on 1 March 2019 (1 page) |
16 April 2019 | Cessation of David Edward Bowcock as a person with significant control on 1 March 2019 (1 page) |
16 April 2019 | Cessation of Keith James Mason as a person with significant control on 1 March 2019 (1 page) |
15 April 2019 | Termination of appointment of Keith James Mason as a director on 27 November 2018 (1 page) |
1 April 2019 | Resolutions
|
23 January 2019 | Satisfaction of charge 095552240001 in full (1 page) |
29 November 2018 | Registration of charge 095552240002, created on 27 November 2018 (54 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
19 September 2016 | Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom 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 United Kingdom to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016 (1 page) |
8 August 2016 | Memorandum and Articles of Association (27 pages) |
8 August 2016 | Memorandum and Articles of Association (27 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2016 | Sub-division of shares on 16 May 2016 (5 pages) |
1 June 2016 | Sub-division of shares on 16 May 2016 (5 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
23 October 2015 | Registration of charge 095552240001, created on 20 October 2015 (24 pages) |
23 October 2015 | Registration of charge 095552240001, created on 20 October 2015 (24 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
|
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|