Company NamePrincipal Dynamics Limited
DirectorDavid Ivan Hay
Company StatusActive
Company Number07963647
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Ivan Hay
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleConsultancy Services
Country of ResidenceEngland
Correspondence AddressThe Old Pump House Mill Lane
Brayton
Selby
North Yorkshire
YO8 9LD
Secretary NameMrs Elizabeth Katherine Anne Hay
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Pump House Mill Lane
Brayton
Selby
North Yorkshire
YO8 9LD

Location

Registered AddressThe Old Pump House Mill Lane
Brayton
Selby
North Yorkshire
YO8 9LD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBrayton
WardBrayton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Hay
50.00%
Ordinary
1 at £1Elizabeth Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

19 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
23 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
10 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
28 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
18 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
14 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
14 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(3 pages)
22 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(3 pages)
22 March 2015Registered office address changed from The Old Pump House Mill Lane Brayton Selby North Yorkshire YO8 9LD England to The Old Pump House Mill Lane Brayton Selby North Yorkshire YO8 9LD on 22 March 2015 (1 page)
22 March 2015Registered office address changed from The Old Pump House Mill Lane Brayton Selby North Yorkshire YO8 9LD England to The Old Pump House Mill Lane Brayton Selby North Yorkshire YO8 9LD on 22 March 2015 (1 page)
22 March 2015Registered office address changed from The Spires Mill Lane Brayton Selby North Yorkshire YO8 9LD England to The Old Pump House Mill Lane Brayton Selby North Yorkshire YO8 9LD on 22 March 2015 (1 page)
22 March 2015Registered office address changed from The Spires Mill Lane Brayton Selby North Yorkshire YO8 9LD England to The Old Pump House Mill Lane Brayton Selby North Yorkshire YO8 9LD on 22 March 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 October 2014Registered office address changed from 3B Wistow Road Selby North Yorkshire YO8 3LZ to The Spires Mill Lane Brayton Selby North Yorkshire YO8 9LD on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 3B Wistow Road Selby North Yorkshire YO8 3LZ to The Spires Mill Lane Brayton Selby North Yorkshire YO8 9LD on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 3B Wistow Road Selby North Yorkshire YO8 3LZ to The Spires Mill Lane Brayton Selby North Yorkshire YO8 9LD on 9 October 2014 (1 page)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)