About

Registered Number: 03396517
Date of Incorporation: 02/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Suite 1 Invicta Business Centre, Monument Way Orbital Park, Ashford, Kent, TN24 0HB

 

Having been setup in 1997, Principal Interiors Ltd has its registered office in Kent, it's status at Companies House is "Active". The current directors of the company are French, Karen Josephine, French, Patrick Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Patrick Joseph 02 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Karen Josephine 02 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 19 July 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 15 July 2013
SH01 - Return of Allotment of shares 03 July 2013
AA - Annual Accounts 29 April 2013
SH01 - Return of Allotment of shares 18 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 17 July 2006
353 - Register of members 17 July 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 12 July 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
AA - Annual Accounts 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
363s - Annual Return 10 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.