Company NamePringle Bros. Limited
DirectorRobert William Pringle
Company StatusLiquidation
Company Number00544261
CategoryPrivate Limited Company
Incorporation Date5 February 1955(69 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Robert William Pringle
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moss Crescent
Crawrook
Ryton
Tyne & Wear
NE40 4XL
Director NameMr Robert William Pringle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(48 years, 2 months after company formation)
Appointment Duration21 years
RoleHaulage Cont
Country of ResidenceEngland
Correspondence Address45 Moss Crescent
Crawrook
Ryton
Tyne & Wear
NE40 4XL
Director NameMrs Hannah Pringle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address32 Beech Grove Terrace South
Ryton
Tyne & Wear
NE40 4TW
Director NameMr Angus Watson Pringle
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 April 2015)
RoleCoal Merchant And Haulier
Country of ResidenceEngland
Correspondence AddressThe Beeches Beech Grove
Ryton
Tyne & Wear
NE40 4LY
Director NameMr David Pringle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(48 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 December 2018)
RoleHaulage Cont
Country of ResidenceEngland
Correspondence Address6 South View
Crawcrook
Ryton
Tyne & Wear
NE40 4TN

Contact

Websitepringlebros.co.uk
Telephone0191 4132616
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBede House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£77,886
Cash£63,624
Current Liabilities£55,137

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 August 2022 (1 year, 7 months ago)
Next Return Due1 September 2023 (overdue)

Filing History

24 January 2024Return of final meeting in a members' voluntary winding up (16 pages)
9 December 2022Appointment of a voluntary liquidator (3 pages)
9 December 2022Registered office address changed from The Garage Emmaville Ryton Tyne and Wear NE40 3TR to Bede House Belmont Business Park Durham DH1 1TW on 9 December 2022 (2 pages)
9 December 2022Declaration of solvency (6 pages)
9 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-22
(1 page)
2 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 August 2021Notification of Kathleen Pringle as a person with significant control on 6 December 2018 (2 pages)
24 August 2021Cessation of David Pringle as a person with significant control on 6 December 2018 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
12 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
5 August 2019Termination of appointment of David Pringle as a director on 6 December 2018 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 March 2017Second filing of Confirmation Statement dated 26/10/2016 (20 pages)
16 March 2017Second filing of Confirmation Statement dated 26/10/2016 (20 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/03/2017
(8 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/03/2017
(8 pages)
26 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(6 pages)
3 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 June 2015Termination of appointment of Angus Watson Pringle as a director on 1 April 2015 (1 page)
11 June 2015Termination of appointment of Angus Watson Pringle as a director on 1 April 2015 (1 page)
11 June 2015Termination of appointment of Angus Watson Pringle as a director on 1 April 2015 (1 page)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(7 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(7 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
15 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Angus Watson Pringle on 10 December 2009 (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for David Pringle on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Angus Watson Pringle on 10 December 2009 (2 pages)
21 December 2009Director's details changed for David Pringle on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Robert William Pringle on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Robert William Pringle on 10 December 2009 (2 pages)
15 May 2009Return made up to 10/12/08; full list of members (5 pages)
15 May 2009Return made up to 10/12/08; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 10/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2008Return made up to 10/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
6 January 2006Location of register of members (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 December 2004Return made up to 10/12/04; full list of members (8 pages)
21 December 2004Return made up to 10/12/04; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)