PRINGLE HOLDINGS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR4 0BD

Company number 05660715
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address THE COACH HOUSE HOLLOWFORTH LANE, WOODPLUMPTON, PRESTON, PR4 0BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Samuel Mark Fleuriot as a director on 16 June 2016. The most likely internet sites of PRINGLE HOLDINGS LIMITED are www.pringleholdings.co.uk, and www.pringle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Pringle Holdings Limited is a Private Limited Company. The company registration number is 05660715. Pringle Holdings Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Pringle Holdings Limited is The Coach House Hollowforth Lane Woodplumpton Preston Pr4 0bd. . FLEURIOT, Elizabeth Joyce is a Director of the company. FLEURIOT, Mark Kenneth is a Director of the company. FLEURIOT, Samuel Mark is a Director of the company. Secretary FLEURIOT, Kenneth William has been resigned. Director FLEURIOT, Kenneth William has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FLEURIOT, Elizabeth Joyce
Appointed Date: 21 December 2005
61 years old

Director
FLEURIOT, Mark Kenneth
Appointed Date: 21 December 2005
62 years old

Director
FLEURIOT, Samuel Mark
Appointed Date: 16 June 2016
34 years old

Resigned Directors

Secretary
FLEURIOT, Kenneth William
Resigned: 17 December 2013
Appointed Date: 21 December 2005

Director
FLEURIOT, Kenneth William
Resigned: 17 December 2013
Appointed Date: 21 December 2005
97 years old

Persons With Significant Control

Mr Mark Kenneth Fleuriot
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINGLE HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Appointment of Mr Samuel Mark Fleuriot as a director on 16 June 2016
19 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

07 Jan 2016
Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to The Coach House Hollowforth Lane Woodplumpton Preston PR4 0BD on 7 January 2016
...
... and 31 more events
25 Jul 2007
Accounting reference date extended from 31/12/06 to 31/03/07
15 Jan 2007
Return made up to 21/12/06; full list of members
07 Jun 2006
Statement of affairs
07 Jun 2006
Ad 09/01/06--------- £ si 999@1=999 £ ic 1/1000
21 Dec 2005
Incorporation

PRINGLE HOLDINGS LIMITED Charges

15 September 2015
Charge code 0566 0715 0006
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. all that leasehold land known as apartment 17, 19, 20…
15 September 2015
Charge code 0566 0715 0005
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
10 July 2009
Legal charge
Delivered: 23 July 2009
Status: Satisfied on 19 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 clifton street burnley by way of fixed charge any other…
10 July 2009
Legal charge
Delivered: 23 July 2009
Status: Satisfied on 23 February 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 7 hazelwood hall hollins lane silverdale see image for full…
10 July 2009
Legal charge
Delivered: 23 July 2009
Status: Satisfied on 19 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 22 clifton street burnley see image for full details.
2 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 19 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…