PRINCIPLE SERVICES LIMITED
NORWICH PRINCIPLE CLEANING SERVICES LIMITED

Hellopages » Norfolk » Broadland » NR6 5DR

Company number 03155578
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address SAXON HOUSE HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of PRINCIPLE SERVICES LIMITED are www.principleservices.co.uk, and www.principle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Principle Services Limited is a Private Limited Company. The company registration number is 03155578. Principle Services Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Principle Services Limited is Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk Nr6 5dr. The cash in hand is £0k. It is £0k against last year. . COOKE, Elizabeth Sybil Ussher is a Secretary of the company. COOKE, Douglas Paul is a Director of the company. Secretary COOKE, Bridget Margaret has been resigned. Secretary DUARTE, Francisco has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOKE, Bridget Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


principle services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOKE, Elizabeth Sybil Ussher
Appointed Date: 20 November 2011

Director
COOKE, Douglas Paul
Appointed Date: 06 February 1996
72 years old

Resigned Directors

Secretary
COOKE, Bridget Margaret
Resigned: 04 April 2003
Appointed Date: 06 February 1996

Secretary
DUARTE, Francisco
Resigned: 19 November 2011
Appointed Date: 04 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
COOKE, Bridget Margaret
Resigned: 04 April 2003
Appointed Date: 06 February 1996
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Persons With Significant Control

Mr Douglas Paul Cooke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PRINCIPLE SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 6 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 49 more events
01 Mar 1996
Accounting reference date notified as 31/12
15 Feb 1996
Registered office changed on 15/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Feb 1996
New director appointed
15 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Feb 1996
Incorporation