PRINCIPAL EXAMS (UK) LTD
CREWE

Hellopages » Cheshire » Cheshire East » CW1 5NN

Company number 06527577
Status Active
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address 21 BATTERBEE COURT, HASLINGTON, CREWE, CW1 5NN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 110 . The most likely internet sites of PRINCIPAL EXAMS (UK) LTD are www.principalexamsuk.co.uk, and www.principal-exams-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Principal Exams Uk Ltd is a Private Limited Company. The company registration number is 06527577. Principal Exams Uk Ltd has been working since 07 March 2008. The present status of the company is Active. The registered address of Principal Exams Uk Ltd is 21 Batterbee Court Haslington Crewe Cw1 5nn. The company`s financial liabilities are £7.94k. It is £-1.41k against last year. The cash in hand is £5.59k. It is £-0.86k against last year. . RIGBY, Susan Margaret is a Secretary of the company. RIGBY, Susan Margaret is a Director of the company. RIGBY, William Godsoe is a Director of the company. Secretary PROCTER-GREEN, Tacey Jolene has been resigned. Director PROCTER-GREEN, Shaun Richard Michael has been resigned. Director PROCTER-GREEN, Tacey Jolene has been resigned. The company operates in "General secondary education".


principal exams (uk) Key Finiance

LIABILITIES £7.94k
-16%
CASH £5.59k
-14%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RIGBY, Susan Margaret
Appointed Date: 31 July 2014

Director
RIGBY, Susan Margaret
Appointed Date: 01 August 2014
71 years old

Director
RIGBY, William Godsoe
Appointed Date: 01 August 2014
70 years old

Resigned Directors

Secretary
PROCTER-GREEN, Tacey Jolene
Resigned: 31 July 2014
Appointed Date: 07 March 2008

Director
PROCTER-GREEN, Shaun Richard Michael
Resigned: 01 May 2015
Appointed Date: 07 March 2008
58 years old

Director
PROCTER-GREEN, Tacey Jolene
Resigned: 01 May 2015
Appointed Date: 07 March 2008
48 years old

Persons With Significant Control

Mr William Godsoe Rigby
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PRINCIPAL EXAMS (UK) LTD Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 110

22 Dec 2015
Director's details changed for Mr Wiliam Godsoe Rigby on 8 March 2015
22 Dec 2015
Registered office address changed from 8 Fulford Avenue Retford Nottinghamshire DN22 7XR to 21 Batterbee Court Haslington Crewe CW1 5NN on 22 December 2015
...
... and 22 more events
21 Apr 2010
Director's details changed for Mrs Tacey Jolene Procter-Green on 7 March 2010
21 Apr 2010
Director's details changed for Mr Shaun Richard Michael Procter-Green on 7 March 2010
23 Dec 2009
Total exemption small company accounts made up to 31 March 2009
25 Mar 2009
Return made up to 07/03/09; full list of members
07 Mar 2008
Incorporation