PRINCIPLE GRAPHICS LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
PRINCIPLE GRAPHICS LIMITED is a Private Limited Company from HUDDERSFIELD and has the status: Active.
PRINCIPLE GRAPHICS LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: 02364656. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRINCIPLE GRAPHICS LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: 02364656. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRINCIPLE GRAPHICS LIMITED - HUDDERSFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TANDEM INDUSTRIAL ESTATE TANDEM INDUSTRIAL ESTATE, WAKEFIELD ROAD
HUDDERSFIELD
HD5 0AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA JESSICA WOODINGS | Dec 1983 | British | Director | 2013-11-05 | CURRENT |
MR RICHARD HOWARD BUTTERFIELD | Aug 1960 | British | Director | 1993-04-22 | CURRENT |
JORGEN PETER SORENSEN | Jul 1958 | Danish | Director | 2005-04-27 UNTIL 2006-09-29 | RESIGNED |
MR JAMES TIMOTHY BELLAMY | May 1952 | British | Secretary | 2000-03-28 UNTIL 2006-06-22 | RESIGNED |
MR DAVID CHRISTOPHER COOPER | Mar 1958 | British | Secretary | 2006-06-22 UNTIL 2009-12-31 | RESIGNED |
PETER DAVID MULVANY | Oct 1956 | British | Secretary | RESIGNED | |
MR DAVID PITT | Secretary | 2011-04-01 UNTIL 2018-09-09 | RESIGNED | ||
NIGEL HOWARD STOCKS | May 1949 | Secretary | 1993-04-22 UNTIL 2000-03-28 | RESIGNED | |
JOHN THOMAS TAMPLIN | Dec 1963 | British | Director | RESIGNED | |
PETER DAVID MULVANY | Oct 1956 | British | Director | RESIGNED | |
NIGEL HOWARD STOCKS | May 1949 | Director | 1993-04-22 UNTIL 2000-03-28 | RESIGNED | |
MISS CLAIRE LOUISE TEECE | Jan 1975 | British | Director | 2006-12-13 UNTIL 2010-12-31 | RESIGNED |
MR PAUL SHILLING | Aug 1972 | British | Director | 2006-12-13 UNTIL 2015-08-14 | RESIGNED |
MR DAVID RICHARD PITT | Feb 1964 | British | Director | 2009-01-01 UNTIL 2018-09-09 | RESIGNED |
FINN DRACHMANN | Jan 1945 | Danish | Director | 2000-03-28 UNTIL 2005-04-27 | RESIGNED |
MR PETER MICHAEL MORGAN | Aug 1949 | British | Director | 2000-03-28 UNTIL 2002-06-01 | RESIGNED |
MR ERIC MICHAEL KIRWAN | Apr 1959 | British | Director | 2000-03-28 UNTIL 2006-09-29 | RESIGNED |
MARK DINSDALE | Aug 1961 | British | Director | 2002-06-01 UNTIL 2003-01-31 | RESIGNED |
MR MARK JOHN DEUSCHLE | Jun 1959 | American | Director | 2012-01-27 UNTIL 2015-08-17 | RESIGNED |
MR DAVID CHRISTOPHER COOPER | Mar 1958 | British | Director | 2006-12-13 UNTIL 2009-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Principle Global Limited | 2016-04-06 | Huddersfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Principle Graphics Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £2 equity |
Principle Graphics Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £2 equity |
Principle Graphics Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-02 | 31-12-2020 | £2 equity |
Principle Graphics Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-08 | 31-12-2019 | £2 equity |
Principle Graphics Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-21 | 31-12-2018 | £2 equity |
Principle Graphics Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-12 | 31-12-2017 | £2 equity |