Principle Graphics Limited HUDDERSFIELD


Principle Graphics started in year 1989 as Private Limited Company with registration number 02364656. The Principle Graphics company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Huddersfield at Tandem Industrial Estate Tandem Industrial Estate, Wakefield Road. Postal code: HD5 0AL. Since Tuesday 29th May 2001 Principle Graphics Limited is no longer carrying the name Freeform Vinyl Graphics.

The company has 2 directors, namely Victoria W., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 22 April 1993 and Victoria W. has been with the company for the least time - from 5 November 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Principle Graphics Limited Address / Contact

Office Address Tandem Industrial Estate Tandem Industrial Estate, Wakefield Road
Office Address2 Tandem
Town Huddersfield
Post code HD5 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02364656
Date of Incorporation Wed, 22nd Mar 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Victoria W.

Position: Director

Appointed: 05 November 2013

Richard B.

Position: Director

Appointed: 22 April 1993

Mark D.

Position: Director

Appointed: 27 January 2012

Resigned: 17 August 2015

David P.

Position: Secretary

Appointed: 01 April 2011

Resigned: 09 September 2018

David P.

Position: Director

Appointed: 01 January 2009

Resigned: 09 September 2018

Paul S.

Position: Director

Appointed: 13 December 2006

Resigned: 14 August 2015

David C.

Position: Director

Appointed: 13 December 2006

Resigned: 31 December 2009

Claire T.

Position: Director

Appointed: 13 December 2006

Resigned: 31 December 2010

David C.

Position: Secretary

Appointed: 22 June 2006

Resigned: 31 December 2009

Jorgen S.

Position: Director

Appointed: 27 April 2005

Resigned: 29 September 2006

Mark D.

Position: Director

Appointed: 01 June 2002

Resigned: 31 January 2003

Finn D.

Position: Director

Appointed: 28 March 2000

Resigned: 27 April 2005

Peter M.

Position: Director

Appointed: 28 March 2000

Resigned: 01 June 2002

Eric K.

Position: Director

Appointed: 28 March 2000

Resigned: 29 September 2006

James B.

Position: Secretary

Appointed: 28 March 2000

Resigned: 22 June 2006

Nigel S.

Position: Secretary

Appointed: 22 April 1993

Resigned: 28 March 2000

Nigel S.

Position: Director

Appointed: 22 April 1993

Resigned: 28 March 2000

John T.

Position: Director

Appointed: 22 March 1992

Resigned: 22 April 1993

Peter M.

Position: Director

Appointed: 22 March 1992

Resigned: 22 April 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Principle Global Limited from Huddersfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Principle Global Limited

Tandem Industrial Estate Wakefield Road, Tandem, Huddersfield, HD5 0AL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 05833239
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Freeform Vinyl Graphics May 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors2222222
Other
Amounts Owed By Group Undertakings2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements