Principle Secure Limited HUDDERSFIELD


Founded in 1992, Principle Secure, classified under reg no. 02704451 is an active company. Currently registered at Tandem Industrial Estate Wakefield Road HD5 0AL, Huddersfield the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2010-12-15 Principle Secure Limited is no longer carrying the name Principle Security.

The company has 2 directors, namely Victoria W., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 7 April 1992 and Victoria W. has been with the company for the least time - from 5 November 2013. At the moment 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 Secure Limited Address / Contact

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

Company Information / Profile

Registration Number 02704451
Date of Incorporation Tue, 7th Apr 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 32 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 Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Victoria W.

Position: Director

Appointed: 05 November 2013

Richard B.

Position: Director

Appointed: 07 April 1992

Mark D.

Position: Director

Appointed: 27 January 2012

Resigned: 17 August 2015

David P.

Position: Secretary

Appointed: 01 January 2010

Resigned: 09 September 2018

David P.

Position: Director

Appointed: 01 January 2009

Resigned: 09 September 2018

Graham T.

Position: Director

Appointed: 13 December 2006

Resigned: 31 December 2007

James E.

Position: Director

Appointed: 13 December 2006

Resigned: 08 April 2009

David C.

Position: Director

Appointed: 13 December 2006

Resigned: 31 December 2009

Paul S.

Position: Director

Appointed: 13 December 2006

Resigned: 14 August 2015

Craig T.

Position: Director

Appointed: 13 December 2006

Resigned: 21 November 2008

David C.

Position: Secretary

Appointed: 22 June 2006

Resigned: 31 December 2009

Jorgen S.

Position: Director

Appointed: 27 April 2005

Resigned: 29 September 2006

Alan T.

Position: Director

Appointed: 14 May 2002

Resigned: 13 December 2006

James B.

Position: Director

Appointed: 14 May 2002

Resigned: 30 September 2005

James B.

Position: Secretary

Appointed: 28 March 2000

Resigned: 22 June 2006

Finn D.

Position: Director

Appointed: 28 March 2000

Resigned: 27 April 2005

Nigel S.

Position: Secretary

Appointed: 08 September 1992

Resigned: 28 March 2000

Stephen B.

Position: Director

Appointed: 07 April 1992

Resigned: 31 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1992

Resigned: 07 April 1992

Carl N.

Position: Director

Appointed: 07 April 1992

Resigned: 08 September 1992

Carl N.

Position: Secretary

Appointed: 07 April 1992

Resigned: 08 September 1992

Nigel S.

Position: Director

Appointed: 07 April 1992

Resigned: 28 March 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Principle Global Limited from Huddersfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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
right to appoint and remove directors

Company previous names

Principle Security December 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100       
Balance Sheet
Cash Bank In Hand100100       
Cash Bank On Hand  100100100100100100100
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements