About

Registered Number: 05886558
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Established in 2006, Principal Building Co. Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Principal Building Co. Ltd. The companies directors are Prince, Julie, Dell, Colin John, Gilmartin, Neil, Prince, Simon David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Colin John 24 October 2006 - 1
GILMARTIN, Neil 12 September 2016 - 1
PRINCE, Simon David 25 July 2006 20 February 2020 1
Secretary Name Appointed Resigned Total Appointments
PRINCE, Julie 25 July 2006 - 1

Filing History

Document Type Date
PSC07 - N/A 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
AA - Annual Accounts 30 April 2020
CH03 - Change of particulars for secretary 09 September 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 12 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 July 2018
PSC01 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
PSC01 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AA - Annual Accounts 27 March 2018
RESOLUTIONS - N/A 07 March 2018
CC04 - Statement of companies objects 07 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 12 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.