PRINCIPALITY VENTURES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 1BE

Company number 03332046
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address 72, DUNSTALL ROAD, HALESOWEN, WEST MIDLANDS, B63 1BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 10 April 2016; Annual return made up to 12 March 2016 Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of PRINCIPALITY VENTURES LIMITED are www.principalityventures.co.uk, and www.principality-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Principality Ventures Limited is a Private Limited Company. The company registration number is 03332046. Principality Ventures Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Principality Ventures Limited is 72 Dunstall Road Halesowen West Midlands B63 1be. And the total assets are £9.18k, which is £0k against last year. BAILEY, Michael is a Secretary of the company. BAILEY, Michael is a Director of the company. UNWIN, Michelle is a Director of the company. BANDCASH LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRIMMER, John Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


principality ventures Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £9.18k
All Financial Figures

Current Directors

Secretary
BAILEY, Michael
Appointed Date: 25 March 1997

Director
BAILEY, Michael
Appointed Date: 26 March 2010
72 years old

Director
UNWIN, Michelle
Appointed Date: 01 July 2014
55 years old

Director
BANDCASH LIMITED
Appointed Date: 25 March 1997

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1997
Appointed Date: 12 March 1997

Director
PRIMMER, John Eric
Resigned: 26 March 2010
Appointed Date: 06 May 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1997
Appointed Date: 12 March 1997

Persons With Significant Control

Mr Michael Robert Haywood
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Grahame Scutt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINCIPALITY VENTURES LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 10 April 2016
06 Apr 2016
Annual return made up to 12 March 2016
Statement of capital on 2016-04-06
  • GBP 2

25 Nov 2015
Director's details changed for Bandcash Limited on 25 November 2015
17 Sep 2015
Accounts for a dormant company made up to 10 April 2015
...
... and 63 more events
06 Apr 1997
Director resigned
06 Apr 1997
New secretary appointed
06 Apr 1997
New director appointed
06 Apr 1997
Registered office changed on 06/04/97 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1997
Incorporation

PRINCIPALITY VENTURES LIMITED Charges

4 February 2004
Mortgage over the benefit of building contract
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The beneficial interest in and the benefit of the building…
29 March 2003
Legal charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land fronting pen-y-garn road…
16 March 1998
Mortgage debenture
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
22 January 1998
Legal mortgage
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at foelgastell cross hands nr…