About

Registered Number: 02733893
Date of Incorporation: 23/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 69 High Street, Dodworth, Barnsley, South Yorkshire, S75 3RQ

 

Principal Building Products Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Principal Building Products Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Stuart Adrian 23 July 1992 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Lorraine 23 July 1992 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 May 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MR04 - N/A 06 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 22 July 2002
287 - Change in situation or address of Registered Office 12 September 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 17 July 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 23 July 1997
395 - Particulars of a mortgage or charge 18 September 1996
AA - Annual Accounts 23 August 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
363s - Annual Return 11 August 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 22 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
123 - Notice of increase in nominal capital 28 October 1992
RESOLUTIONS - N/A 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1992
287 - Change in situation or address of Registered Office 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
CERTNM - Change of name certificate 06 August 1992
CERTNM - Change of name certificate 06 August 1992
NEWINC - New incorporation documents 23 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 March 2013 Outstanding

N/A

Legal assignment of contract monies 19 October 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 18 September 2012 Outstanding

N/A

Debenture 18 September 2012 Outstanding

N/A

Legal mortgage 14 September 2012 Outstanding

N/A

Legal mortgage 21 September 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and other trade debts and floating charge on proceeds of other trade debts 03 January 2001 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 09 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.