About

Registered Number: 03155578
Date of Incorporation: 06/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR

 

Founded in 1996, Principle Services Ltd have registered office in Norwich, Norfolk, it has a status of "Active". There is one director listed as Cooke, Elizabeth Sybil Ussher for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOKE, Elizabeth Sybil Ussher 20 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 07 March 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 21 November 2011
AA - Annual Accounts 10 November 2011
AA01 - Change of accounting reference date 31 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 12 May 2005
363a - Annual Return 02 March 2005
CERTNM - Change of name certificate 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
AA - Annual Accounts 14 May 2004
363a - Annual Return 27 February 2004
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 28 March 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 21 May 2001
363a - Annual Return 28 February 2001
AA - Annual Accounts 02 May 2000
363a - Annual Return 09 March 2000
AA - Annual Accounts 17 March 1999
363a - Annual Return 03 March 1999
AA - Annual Accounts 05 May 1998
363a - Annual Return 24 February 1998
RESOLUTIONS - N/A 28 April 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 11 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.