Principal Group Holdings Limited SALE


Founded in 2015, Principal Group Holdings, classified under reg no. 09555224 is an active company. Currently registered at Citygate 2 M33 7JR, Sale the company has been in the business for 9 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. David B., appointed on 22 April 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Paul H., Keith M. and others listed below. There were no ex secretaries.

Principal Group Holdings Limited Address / Contact

Office Address Citygate 2
Office Address2 Cross Street
Town Sale
Post code M33 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09555224
Date of Incorporation Wed, 22nd Apr 2015
Industry Activities of head offices
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

David B.

Position: Director

Appointed: 22 April 2015

Paul H.

Position: Director

Appointed: 26 December 2020

Resigned: 01 February 2022

Keith M.

Position: Director

Appointed: 22 April 2015

Resigned: 27 November 2018

Damian K.

Position: Director

Appointed: 22 April 2015

Resigned: 26 December 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Geoffrey S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Keith M. This PSC owns 25-50% shares. Moving on, there is Damian K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Geoffrey S.

Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith M.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Damian K.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312021-10-312022-10-31
Net Worth-94 069-185 251  
Balance Sheet
Net Assets Liabilities  -602 321-631 176
Current Assets6012 060  
Intangible Fixed Assets97 222220 776  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-94 169-185 351  
Shareholder Funds-94 069-185 251  
Other
Accumulated Amortisation Impairment Intangible Assets  410 122410 122
Amounts Owed To Group Undertakings Participating Interests  726 0721 026 072
Creditors  4 691 1564 720 011
Current Asset Investments  4 088 8354 088 835
Further Item Investments Component Total Other Investments Other Than Loans  4 088 8354 088 835
Intangible Assets Gross Cost  410 122410 122
Other Remaining Borrowings  3 965 0843 693 939
Useful Life Intangible Assets Years   3
Creditors Due After One Year319 055288 715  
Creditors Due Within One Year523 541780 618  
Fixed Assets748 467872 022  
Intangible Fixed Assets Additions 206 498  
Intangible Fixed Assets Aggregate Amortisation Impairment2 77885 722  
Intangible Fixed Assets Amortisation Charged In Period 82 944  
Intangible Fixed Assets Cost Or Valuation100 000306 498  
Investments Fixed Assets651 245651 246  
Net Assets Liability Excluding Pension Asset Liability-94 069-185 251  
Net Current Assets Liabilities-523 481-768 558  
Number Shares Allotted 319 417  
Par Value Share 1  
Percentage Subsidiary Held 100  
Share Capital Allotted Called Up Paid319 417319 417  
Total Assets Less Current Liabilities224 986103 464  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, July 2023
Free Download (7 pages)

Company search

Advertisements