Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCIPALITY PLASTICS WAREHOUSE LIMITED
Company Information for

PRINCIPALITY PLASTICS WAREHOUSE LIMITED

321 PENARTH ROAD, CARDIFF, CF11 8TT,
Company Registration Number
02713251
Private Limited Company
Active

Company Overview

About Principality Plastics Warehouse Ltd
PRINCIPALITY PLASTICS WAREHOUSE LIMITED was founded on 1992-05-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". Principality Plastics Warehouse Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRINCIPALITY PLASTICS WAREHOUSE LIMITED
 
Legal Registered Office
321 PENARTH ROAD
CARDIFF
CF11 8TT
Other companies in CF11
 
Previous Names
PRINCIPALITY (PLASTICS & HARDWARE) LIMITED04/01/2016
Filing Information
Company Number 02713251
Company ID Number 02713251
Date formed 1992-05-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB543012686  
Last Datalog update: 2024-10-05 09:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCIPALITY PLASTICS WAREHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRINCIPALITY PLASTICS WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETERS
Company Secretary 1998-01-31
HANNAH PETERS
Director 2018-03-31
JOHN PETERS
Director 1992-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT DAVIES
Director 1998-01-31 2018-03-31
DAVID COLIN PETERS
Director 1992-10-13 1998-01-31
MICHAEL THOMAS HANLEY
Company Secretary 1994-08-16 1997-12-31
MICHAEL THOMAS HANLEY
Director 1992-05-21 1997-12-31
STEPHEN MICHAEL OAKLEY
Company Secretary 1992-05-21 1992-05-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1992-05-08 1992-05-08
DOUGLAS NOMINEES LIMITED
Nominated Director 1992-05-08 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETERS PRINCIPALITY HOLD LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2018-07-03
JOHN PETERS ALBERT GLYNDWR HOMES LTD Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN PETERS PRINCIPALITY INSTALLATIONS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-24CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-06-12APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT RAGAN
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 027132510010
2023-12-25REGISTERED OFFICE CHANGED ON 25/12/23 FROM Centre Court Unit 3 Treforest Industrial Estate Pontypridd Rct CF37 5YR Wales
2023-06-30CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-04-26CESSATION OF JOHN PETERS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Upvc (Electrical & Plumbing) Limited as a person with significant control on 2023-04-18
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 321 Penarth Road Cardiff CF11 8TT
2023-04-26DIRECTOR APPOINTED MR PAUL ROBERT RAGAN
2023-04-26DIRECTOR APPOINTED MR MATTHEW ROBERT EPPS
2023-04-26Termination of appointment of Janet Mary Peters on 2023-04-18
2023-04-26APPOINTMENT TERMINATED, DIRECTOR HANNAH BARNARD
2023-04-26APPOINTMENT TERMINATED, DIRECTOR JOHN PETERS
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 027132510008
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 027132510009
2023-04-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05Statement of company's objects
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-08Appointment of Mrs Janet Mary Peters as company secretary on 2022-10-01
2023-03-08Termination of appointment of John Peters on 2022-10-01
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-09CH01Director's details changed for Mr John Peters on 2021-03-29
2021-04-09PSC04Change of details for Mr John Peters as a person with significant control on 2021-03-29
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-15CH01Director's details changed for Miss Hannah Peters on 2020-06-14
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CH01Director's details changed for Mr John Peters on 2018-07-11
2018-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PETERS on 2018-07-11
2018-06-22AP01DIRECTOR APPOINTED MISS HANNAH PETERS
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT DAVIES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04RES15CHANGE OF NAME 04/01/2016
2016-01-04CERTNMCompany name changed principality (plastics & hardware) LIMITED\certificate issued on 04/01/16
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0108/05/13 ANNUAL RETURN FULL LIST
2012-05-21AR0108/05/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0108/05/11 FULL LIST
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0108/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETERS / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DAVIES / 08/05/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-09-24363sRETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 2 DYFRIG ROAD INDUSTRIAL ESTATE ELY CARDIFF CF5 5AD
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-11363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-02363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-13363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-07-18363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-08RES04NC INC ALREADY ADJUSTED 15/03/01
2001-06-08123£ NC 1000/1200 15/03/01
2001-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-08RES12VARYING SHARE RIGHTS AND NAMES
2001-06-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2001-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-23288aNEW SECRETARY APPOINTED
1999-08-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-08-23363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-08225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-15363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-07-01CERTNMCOMPANY NAME CHANGED PRINCIPALITY BUILDING PLASTICS L IMITED CERTIFICATE ISSUED ON 01/07/98
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-27363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-03363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1995-08-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-08-30363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-03-09395PARTICULARS OF MORTGAGE/CHARGE
1995-01-26Declaration of satisfaction of mortgage/charge
1995-01-26Registered office changed on 26/01/95 from:\12 albany road, roath, cardiff, CF2 3RP
1995-01-17New secretary appointed
1994-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/94
1993-10-01Particulars of mortgage/charge
1993-07-14FULL ACCOUNTS MADE UP TO 31/05/93
1993-01-20New director appointed
1993-01-18Accounting reference date notified as 31/05
1992-09-02Ad 21/05/92--------- £ si 90@1=90 £ ic 2/92
1992-08-11New director appointed
1992-05-18Secretary resigned
1992-05-18Registered office changed on 18/05/92 from:\crown house, 2 crown dale, london, SE19 3NQ
1992-05-08New incorporation
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PRINCIPALITY PLASTICS WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINCIPALITY PLASTICS WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-07 Outstanding BRITEL FUND TRUSTEES LIMITED
RENT DEPOSIT DEED 2003-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE DEED 2000-11-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS 1998-07-14 Satisfied NMB-HELLER LIMITED
MORTGAGE 1996-02-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-03-09 Outstanding LLOYDS BANK PLC,
DEBENTURE 1993-09-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 45,310
Creditors Due After One Year 2012-12-31 £ 138,411
Creditors Due After One Year 2012-12-31 £ 138,411
Creditors Due After One Year 2011-12-31 £ 192,956
Creditors Due Within One Year 2013-12-31 £ 642,436
Creditors Due Within One Year 2012-12-31 £ 684,927
Creditors Due Within One Year 2012-12-31 £ 684,927
Creditors Due Within One Year 2011-12-31 £ 680,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINCIPALITY PLASTICS WAREHOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,136
Cash Bank In Hand 2012-12-31 £ 1,043
Cash Bank In Hand 2012-12-31 £ 1,043
Current Assets 2013-12-31 £ 645,025
Current Assets 2012-12-31 £ 676,644
Current Assets 2012-12-31 £ 676,644
Current Assets 2011-12-31 £ 695,958
Debtors 2013-12-31 £ 397,866
Debtors 2012-12-31 £ 433,335
Debtors 2012-12-31 £ 433,335
Debtors 2011-12-31 £ 448,883
Shareholder Funds 2013-12-31 £ 83,071
Shareholder Funds 2012-12-31 £ 5,865
Shareholder Funds 2012-12-31 £ 5,865
Shareholder Funds 2011-12-31 £ 22,666
Stocks Inventory 2013-12-31 £ 246,023
Stocks Inventory 2012-12-31 £ 242,266
Stocks Inventory 2012-12-31 £ 242,266
Stocks Inventory 2011-12-31 £ 246,242
Tangible Fixed Assets 2013-12-31 £ 125,792
Tangible Fixed Assets 2012-12-31 £ 152,559
Tangible Fixed Assets 2012-12-31 £ 152,559
Tangible Fixed Assets 2011-12-31 £ 200,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINCIPALITY PLASTICS WAREHOUSE LIMITED registering or being granted any patents
Domain Names

PRINCIPALITY PLASTICS WAREHOUSE LIMITED owns 4 domain names.

plasticsandhardware.co.uk   principalityhardware.co.uk   principalityplastics.co.uk   principalityupvc.co.uk  

Trademarks
We have not found any records of PRINCIPALITY PLASTICS WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCIPALITY PLASTICS WAREHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as PRINCIPALITY PLASTICS WAREHOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRINCIPALITY PLASTICS WAREHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCIPALITY PLASTICS WAREHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCIPALITY PLASTICS WAREHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.