About

Registered Number: 02689250
Date of Incorporation: 19/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Clavering House Ltd, Clavering Place, Newcastle Upon Tyne, Newcastle Upon Tyne, NE1 3NG,

 

Established in 1992, Pringle Building Services Ltd has its registered office in Newcastle Upon Tyne, Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pringle, David Sean, Brown, Susan, Mcarole, Sean Anthony, Morse, Gary, Pringle, John David, Walker, David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susan 01 June 1995 01 January 1997 1
MCAROLE, Sean Anthony 01 June 1995 01 August 1999 1
MORSE, Gary 01 June 1995 01 September 1999 1
PRINGLE, John David 14 February 1992 30 June 1993 1
WALKER, David 26 November 2003 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PRINGLE, David Sean 21 October 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH03 - Change of particulars for secretary 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 02 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AA - Annual Accounts 06 March 2013
AAMD - Amended Accounts 01 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 20 November 2009
363a - Annual Return 24 March 2009
353 - Register of members 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 23 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2006
353 - Register of members 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 17 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
395 - Particulars of a mortgage or charge 17 December 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 03 May 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
363a - Annual Return 14 August 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 19 October 1994
287 - Change in situation or address of Registered Office 16 August 1994
363s - Annual Return 05 May 1994
288 - N/A 07 January 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 25 April 1993
287 - Change in situation or address of Registered Office 06 May 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
288 - N/A 24 February 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.