PRINCIPAL BUILDING PRODUCTS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3RQ

Company number 02733893
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address 69 HIGH STREET, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3RQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 5,000 . The most likely internet sites of PRINCIPAL BUILDING PRODUCTS LIMITED are www.principalbuildingproducts.co.uk, and www.principal-building-products.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-three years and three months. Principal Building Products Limited is a Private Limited Company. The company registration number is 02733893. Principal Building Products Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Principal Building Products Limited is 69 High Street Dodworth Barnsley South Yorkshire S75 3rq. The company`s financial liabilities are £730.2k. It is £194.81k against last year. The cash in hand is £77.07k. It is £-63.98k against last year. And the total assets are £2601.32k, which is £642.38k against last year. RILEY, Lorraine is a Secretary of the company. RILEY, Stuart Adrian is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


principal building products Key Finiance

LIABILITIES £730.2k
+36%
CASH £77.07k
-46%
TOTAL ASSETS £2601.32k
+32%
All Financial Figures

Current Directors

Secretary
RILEY, Lorraine
Appointed Date: 23 July 1992

Director
RILEY, Stuart Adrian
Appointed Date: 23 July 1992
66 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 July 1992
Appointed Date: 23 July 1992

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 July 1992
Appointed Date: 23 July 1992

Persons With Significant Control

Mr Stuart Adrian Riley
Notified on: 23 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRINCIPAL BUILDING PRODUCTS LIMITED Events

28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000

...
... and 69 more events
13 Aug 1992
Director resigned;new director appointed

13 Aug 1992
Secretary resigned;new secretary appointed

06 Aug 1992
Company name changed oceanbase LIMITED\certificate issued on 07/08/92

06 Aug 1992
Company name changed\certificate issued on 06/08/92
23 Jul 1992
Incorporation

PRINCIPAL BUILDING PRODUCTS LIMITED Charges

22 March 2013
Legal mortgage
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being land on the north side of mangham road…
19 October 2012
Legal assignment of contract monies
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 September 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
18 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2012
Legal mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H title k/a principal house unit B2 railmill way parkgate…
21 September 2004
Legal mortgage
Delivered: 22 September 2004
Status: Satisfied on 23 October 2012
Persons entitled: Yorkshire Bank
Description: Unit B2 rail mill way, parkgate, rotherham. Assigns the…
3 January 2001
Fixed charge on purchased debts which fail to vest and other trade debts and floating charge on proceeds of other trade debts
Delivered: 10 January 2001
Status: Satisfied on 6 April 2013
Persons entitled: Yorkshire Bank PLC
Description: 1.By way of fixed equitable charge (I) all debts the…
9 September 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 18 September 1996
Status: Satisfied on 20 September 2006
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over all debts the subject of an…