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

PRINCIPALITY BUILDING SERVICES LTD.

COUNTERSLIP, BRISTOL, BS1,
Company Registration Number
02999462
Private Limited Company
Dissolved

Dissolved 2014-01-17

Company Overview

About Principality Building Services Ltd.
PRINCIPALITY BUILDING SERVICES LTD. was founded on 1994-12-08 and had its registered office in Counterslip. The company was dissolved on the 2014-01-17 and is no longer trading or active.

Key Data
Company Name
PRINCIPALITY BUILDING SERVICES LTD.
 
Legal Registered Office
COUNTERSLIP
BRISTOL
 
Previous Names
PRINCIPALITY ROOFING SERVICES LTD.10/02/1999
Filing Information
Company Number 02999462
Date formed 1994-12-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 00:53:01
Primary Source:Companies House
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 BUILDING SERVICES LTD.

Current Directors
Officer Role Date Appointed
PETER FRANK ZIMMERMANN
Company Secretary 1999-01-29
PETER ADDIS
Director 2000-12-22
RAYMOND HARRY BRUCE
Director 1994-12-08
PETER FRANK ZIMMERMANN
Director 1999-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LLEWELLYN DAVIES
Company Secretary 1994-12-08 1999-01-29
NIGEL LLEWELLYN DAVIES
Director 1994-12-08 1999-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-08 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANK ZIMMERMANN FOSTERS ELECTRICAL SERVICES LTD. Company Secretary 2005-04-18 CURRENT 1997-10-28 Liquidation
RAYMOND HARRY BRUCE CONHARFIN LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
RAYMOND HARRY BRUCE FOSTERS ELECTRICAL SERVICES LTD. Director 2005-04-18 CURRENT 1997-10-28 Liquidation
RAYMOND HARRY BRUCE SEVERNSIDE PROPERTY SERVICES LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
PETER FRANK ZIMMERMANN RNC ROOFING LIMITED Director 2001-07-23 CURRENT 1991-09-11 Active

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
2014-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-172.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2013
2013-03-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2013
2012-11-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2012
2012-08-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-06-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-06-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O BDO LLP ONE VICTORIA STREET BRISTOL BS1 6AA
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM PRINCIPALITY HOUSE BEACHLEY ROAD TUTSHILL CHEPSTOW MONMOUTHSHIRE NP16 7YB
2012-04-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-08LATEST SOC08/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-08AR0108/12/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0108/12/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24AR0108/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK ZIMMERMANN / 08/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDIS / 08/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK ZIMMERMANN / 21/02/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / PETER FRANK ZIMMERMANN / 21/02/2009
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/02
2002-12-20363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-29363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 162 WATLEYS END ROAD WINTERBOURNE BRISTOL BS36 1QH
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-01-11SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/99
2000-01-11363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-09CERTNMCOMPANY NAME CHANGED PRINCIPALITY ROOFING SERVICES LT D. CERTIFICATE ISSUED ON 10/02/99
1999-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: COURT PARK TIDENHAM CHEPSTOW GWENT NP6 7LJ
1999-01-07363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-03363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-12-11SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/97
1997-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/97
1997-03-04363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-18SRES03EXEMPTION FROM APPOINTING AUDITORS 12/11/96
1994-12-13288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities



Licences & Regulatory approval
We could not find any licences issued to PRINCIPALITY BUILDING SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-04-26
Fines / Sanctions
No fines or sanctions have been issued against PRINCIPALITY BUILDING SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2004-03-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BUILDING SERVICES LTD.

Intangible Assets
Patents
We have not found any records of PRINCIPALITY BUILDING SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCIPALITY BUILDING SERVICES LTD.
Trademarks
We have not found any records of PRINCIPALITY BUILDING SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCIPALITY BUILDING SERVICES LTD.. 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 (43390 - Other building completion and finishing) as PRINCIPALITY BUILDING SERVICES LTD. are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where PRINCIPALITY BUILDING SERVICES LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPRINCIPALITY BUILDING SERVICES LTDEvent Date2012-04-17
In the High Court of Justice (Chancery Division) Bristol District Registry case number 398 Simon Girling and Graham D Randall (IP Nos 9283 and 9051 ) both of BDO LLP , One Victoria Street, Bristol BS1 6AA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCIPALITY BUILDING SERVICES LTD. 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 BUILDING SERVICES LTD. 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.