UKBizDB.co.uk

PB BUS MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pb Bus Marketing Limited. The company was founded 10 years ago and was given the registration number 08700402. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PB BUS MARKETING LIMITED
Company Number:08700402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 July 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 July 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director20 September 2013Active

People with Significant Control

Mr Iain Blair
Notified on:01 July 2022
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Herkes
Notified on:01 July 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Alexander Blair
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Vicarage Farm Business Park, Fair Oak, United Kingdom, SO50 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dianne Mary Blair
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Vicarage Farm Business Park, Fair Oak, United Kingdom, SO50 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Accounts

Change account reference date company previous shortened.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.