Background WavePink WaveYellow Wave

PRINGLE CONSTRUCTION LIMITED (01574541)

PRINGLE CONSTRUCTION LIMITED (01574541) is an active UK company. incorporated on 15 July 1981. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. PRINGLE CONSTRUCTION LIMITED has been registered for 44 years. Current directors include FLEURIOT, Elizabeth Joyce, FLEURIOT, Mark Kenneth.

Company Number
01574541
Status
active
Type
ltd
Incorporated
15 July 1981
Age
44 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLEURIOT, Elizabeth Joyce, FLEURIOT, Mark Kenneth
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE CONSTRUCTION LIMITED

PRINGLE CONSTRUCTION LIMITED is an active company incorporated on 15 July 1981 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PRINGLE CONSTRUCTION LIMITED was registered 44 years ago.(SIC: 41202)

Status

active

Active since 44 years ago

Company No

01574541

LTD Company

Age

44 Years

Incorporated 15 July 1981

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

FRUITPOND LIMITED
From: 15 July 1981To: 31 December 1981
Contact
Address

The Coach House Hollowforth Lane Woodplumpton Preston, PR4 0BD,

Previous Addresses

Richard House Winckley Square Preston Lancs PR1 3HP
From: 15 July 1981To: 7 January 2016
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Jul 13
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLEURIOT, Elizabeth Joyce

Active
Hollowforth House Hollowforth Lane, PrestonPR4 0BD
Born March 1964
Director
Appointed 31 Jul 1996

FLEURIOT, Mark Kenneth

Active
Hollowforth House Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed N/A

FLEURIOT, Kenneth William

Resigned
1 Pringlewood, PrestonPR3 5JJ
Secretary
Appointed N/A
Resigned 22 Jul 2013

FLEURIOT, Kenneth William

Resigned
1 Pringlewood, PrestonPR3 5JJ
Born August 1928
Director
Appointed N/A
Resigned 22 Jul 2013

Persons with significant control

1

Hollowforth Lane, PrestonPR4 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
8 June 2007
403b403b
Legacy
8 June 2007
403b403b
Legacy
8 June 2007
403b403b
Legacy
8 June 2007
403b403b
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
403b403b
Legacy
11 April 2007
403b403b
Legacy
11 April 2007
403b403b
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Auditors Resignation Company
10 January 2007
AUDAUD
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
28 April 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
7 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
24 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1988
363363
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 December 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 July 1981
MISCMISC