PRINCIP HOLDINGS LIMITED
BIRMINGHAM KEY & PILNICK HOLDINGS LIMITED

Hellopages » West Midlands » Birmingham » B19 3HU

Company number 02635629
Status Active
Incorporation Date 7 August 1991
Company Type Private Limited Company
Address 85-90 BUCKINGHAM STREET, BUCKINGHAM STREET, BIRMINGHAM, ENGLAND, B19 3HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 44-47 Princip Street Birmingham B4 6LW to 85-90 Buckingham Street Buckingham Street Birmingham B19 3HU on 27 March 2017; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of PRINCIP HOLDINGS LIMITED are www.principholdings.co.uk, and www.princip-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Princip Holdings Limited is a Private Limited Company. The company registration number is 02635629. Princip Holdings Limited has been working since 07 August 1991. The present status of the company is Active. The registered address of Princip Holdings Limited is 85 90 Buckingham Street Buckingham Street Birmingham England B19 3hu. The company`s financial liabilities are £14.58k. It is £0.35k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £14.58k, which is £0.35k against last year. KEY, John Ernest is a Secretary of the company. KEY, John Ernest is a Director of the company. KEY, Susan Mary is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director PILNICK, Ronald Anton has been resigned. The company operates in "Activities of head offices".


princip holdings Key Finiance

LIABILITIES £14.58k
+2%
CASH £0.01k
-15%
TOTAL ASSETS £14.58k
+2%
All Financial Figures

Current Directors

Secretary
KEY, John Ernest
Appointed Date: 07 August 1991

Director
KEY, John Ernest
Appointed Date: 07 August 1991
69 years old

Director
KEY, Susan Mary
Appointed Date: 16 April 1994
69 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 07 August 1991
Appointed Date: 07 August 1991

Director
PILNICK, Ronald Anton
Resigned: 16 April 1994
Appointed Date: 07 August 1991
75 years old

Persons With Significant Control

Mrs Susan Mary Key
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Ernest Key
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINCIP HOLDINGS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 Mar 2017
Registered office address changed from 44-47 Princip Street Birmingham B4 6LW to 85-90 Buckingham Street Buckingham Street Birmingham B19 3HU on 27 March 2017
14 Sep 2016
Confirmation statement made on 7 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000

...
... and 55 more events
12 Sep 1991
Registered office changed on 12/09/91 from: 181-183 summer road erdington birmingham B27 6DX

12 Sep 1991
Accounting reference date notified as 31/05

03 Sep 1991
Secretary resigned;new secretary appointed

07 Aug 1991
Incorporation

07 Aug 1991
Incorporation

PRINCIP HOLDINGS LIMITED Charges

3 November 2000
Mortgage
Delivered: 7 November 2000
Status: Satisfied on 16 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 44/47 princip street birmingham west…
15 March 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 4 November 2000
Persons entitled: Patricia Pilnick Ronald Anton Pilnick
Description: F/H land and buildings situate at and k/a 44/47 princip…