Company NamePrincipal Teachers Ltd.
DirectorRebecca Victoria Morgan
Company StatusActive
Company Number06961011
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Previous NameNorthlux Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rebecca Victoria Morgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Hill Close
Reeth
Richmond
North Yorkshire
DL11 6RX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address11 Bailey Court
Colburn Business Park
Catterick
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rebecca Victoria Morgan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

13 March 2020Delivered on: 31 March 2020
Persons entitled:
Investacc Limited
Peter Bowers
Gavin Richard Bowers

Classification: A registered charge
Particulars: F/H unit 11 bailey court colburn business park catterick garrison north yorkshire t/no: NYK342402.
Outstanding

Filing History

13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 March 2020Registration of charge 069610110001, created on 13 March 2020 (48 pages)
11 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
31 October 2016Director's details changed for Mrs Rebecca Victoria Morgan on 4 October 2016 (4 pages)
31 October 2016Director's details changed for Mrs Rebecca Victoria Morgan on 4 October 2016 (4 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Director's details changed for Mrs Rebecca Victoria Morgan on 11 November 2013 (2 pages)
14 July 2014Director's details changed for Mrs Rebecca Victoria Morgan on 11 November 2013 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
13 June 2013Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom on 13 June 2013 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
27 July 2012Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 27 July 2012 (1 page)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 September 2009Company name changed northlux LTD\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed northlux LTD\certificate issued on 10/09/09 (2 pages)
3 September 2009Director appointed rebecca victoria morgan (2 pages)
3 September 2009Director appointed rebecca victoria morgan (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 39A leicester road salford manchester M7 4AS (1 page)
24 August 2009Appointment terminated director yomtov jacobs (1 page)
24 August 2009Appointment terminated director yomtov jacobs (1 page)
24 August 2009Registered office changed on 24/08/2009 from 39A leicester road salford manchester M7 4AS (1 page)
14 July 2009Incorporation (9 pages)
14 July 2009Incorporation (9 pages)