Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
Secretary Name | Mr David Richard Pitt |
---|---|
Status | Current |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Principle Tandem Industrial Estate Waterloo, Huddersfield West Yorkshire HD5 0AN |
Director Name | Mr Mark John Deuschle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Principle Tandem Industrial Estate Waterloo, Huddersfield West Yorkshire HD5 0AN |
Director Name | Mr David Richard Pitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Principle Tandem Industrial Estate Waterloo, Huddersfield West Yorkshire HD5 0AN |
Director Name | Mr Paul Shilling |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Principle Tandem Industrial Estate Waterloo, Huddersfield West Yorkshire HD5 0AN |
Secretary Name | Mr James Timothy Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellingborough Road Mears Ashby Northampton Northamptonshire NN6 0DZ |
Secretary Name | Mr David Christopher Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Long Lane Honley Holmfirth West Yorkshire HD9 6EA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.principle-group.co.uk |
---|
Registered Address | C/O Principle Tandem Industrial Estate Waterloo, Huddersfield West Yorkshire HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Mr David Richard Pitt as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Shilling as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark John Deuschle as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark John Deuschle as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Shilling as a director (2 pages) |
7 December 2012 | Appointment of Mr David Richard Pitt as a director (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
7 September 2012 | Resolutions
|
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Richard Howard Butterfield on 20 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Richard Howard Butterfield on 20 February 2012 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Register inspection address has been changed (1 page) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Register inspection address has been changed (1 page) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Termination of appointment of David Cooper as a secretary (1 page) |
7 January 2010 | Termination of appointment of David Cooper as a secretary (1 page) |
7 January 2010 | Appointment of Mr David Richard Pitt as a secretary (1 page) |
7 January 2010 | Appointment of Mr David Richard Pitt as a secretary (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
15 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 April 2008 | Appointment terminated secretary james bellamy (1 page) |
8 April 2008 | Appointment terminated secretary james bellamy (1 page) |
8 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
8 April 2008 | Secretary appointed mr david christopher cooper (1 page) |
8 April 2008 | Secretary appointed mr david christopher cooper (1 page) |
8 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 September 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
30 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 September 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
13 June 2007 | Return made up to 20/02/07; full list of members (6 pages) |
13 June 2007 | Return made up to 20/02/07; full list of members (6 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |