Background WavePink WaveYellow Wave

PRINCESS SALES AND SERVICE (U.K.) LIMITED (01803288)

PRINCESS SALES AND SERVICE (U.K.) LIMITED (01803288) is an active UK company. incorporated on 26 March 1984. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRINCESS SALES AND SERVICE (U.K.) LIMITED has been registered for 42 years. Current directors include STONE, Andrew Charles, WHALE, Peter William.

Company Number
01803288
Status
active
Type
ltd
Incorporated
26 March 1984
Age
42 years
Address
6 Athena Court, Warwick, CV34 6RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STONE, Andrew Charles, WHALE, Peter William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCESS SALES AND SERVICE (U.K.) LIMITED

PRINCESS SALES AND SERVICE (U.K.) LIMITED is an active company incorporated on 26 March 1984 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRINCESS SALES AND SERVICE (U.K.) LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01803288

LTD Company

Age

42 Years

Incorporated 26 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MARINE (SECOL) TRADING COMPANY LIMITED
From: 16 August 1994To: 25 July 2001
PENTON HOOK YACHTS LIMITED
From: 26 November 1991To: 16 August 1994
HARLEYFORD MARINE SALES LIMITED
From: 21 June 1984To: 26 November 1991
HAZELVERGE LIMITED
From: 26 March 1984To: 21 June 1984
Contact
Address

6 Athena Court Athena Drive Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

School House, St. Philips Court Church Hill Coleshill Birmingham West Midlands B46 3AD
From: 26 March 1984To: 24 March 2010
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STONE, Andrew Charles

Active
Athena Court, WarwickCV34 6RT
Secretary
Appointed 28 Mar 2024

STONE, Andrew Charles

Active
Athena Court, WarwickCV34 6RT
Born April 1977
Director
Appointed 28 Mar 2024

WHALE, Peter William

Active
Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed 31 Dec 2007

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed 31 Dec 2007
Resigned 22 Mar 2016

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Secretary
Appointed 22 Mar 2016
Resigned 28 Mar 2024

RUBYTHON, Margaret Yvonne

Resigned
Sunderland House, NorthamptonNN7 4HZ
Secretary
Appointed N/A
Resigned 31 Dec 2007

CLEVERLY, Christopher Ian

Resigned
11 Southland Park Road, PlymouthPL9 0HF
Born September 1952
Director
Appointed 05 Jul 2001
Resigned 28 Nov 2012

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed 31 Dec 2007
Resigned 14 Nov 2016

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 22 Mar 2016
Resigned 28 Mar 2024

PAGE, John Stanley

Resigned
8 Church Street, LiskeardPL14 3AG
Born July 1948
Director
Appointed N/A
Resigned 28 Nov 1994

RUBYTHON, Christopher Andrew Joseph

Resigned
Oakfield House, HanningtonNN6 9SD
Born February 1957
Director
Appointed 05 Jul 2001
Resigned 15 Jan 2009

RUBYTHON, John

Resigned
Sunderland House, Great BringtonNN7 4HZ
Born July 1928
Director
Appointed N/A
Resigned 31 Dec 2007

RUBYTHON, Margaret Yvonne

Resigned
Sunderland House, NorthamptonNN7 4HZ
Born February 1941
Director
Appointed N/A
Resigned 31 Dec 2007

Persons with significant control

1

Athena Drive, WarwickCV34 6RT

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

119

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Legacy
7 May 2008
190190
Legacy
7 May 2008
353353
Legacy
7 May 2008
190190
Legacy
7 May 2008
353353
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Miscellaneous
6 April 2004
MISCMISC
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
7 October 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Memorandum Articles
12 October 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
9 September 1987
225(1)225(1)
Accounts With Made Up Date
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Miscellaneous
26 March 1984
MISCMISC