Principle Secure Limited

General information

Name:

Principle Secure Ltd

Office Address:

Tandem Industrial Estate Wakefield Road Tandem HD5 0AL Huddersfield

Number: 02704451

Incorporation date: 1992-04-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Principle Secure Limited has been in the business for thirty two years. Started with registration number 02704451 in the year 1992, the company is registered at Tandem Industrial Estate Wakefield Road, Huddersfield HD5 0AL. Created as Principle Security, the company used the business name until 2010-12-15, then it was changed to Principle Secure Limited. This firm's Standard Industrial Classification Code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. 2022-12-31 is the last time when the company accounts were reported.

Victoria W. and Richard B. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2013-11-05.

The companies that control this firm include: Principle Global Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Huddersfield at Wakefield Road, Tandem, HD5 0AL and was registered as a PSC under the registration number 05833239.

  • Previous company's names
  • Principle Secure Limited 2010-12-15
  • Principle Security Limited 1992-04-07

Financial data based on annual reports

Company staff

Victoria W.

Role: Director

Appointed: 05 November 2013

Latest update: 14 April 2024

Richard B.

Role: Director

Appointed: 07 April 1992

Latest update: 14 April 2024

People with significant control

Principle Global Limited
Address: Tandem Industrial Estate Wakefield Road, Tandem, Huddersfield, HD5 0AL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 05833239
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 14th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies