This company is commonly known as Pb Corporate Finance Limited. The company was founded 23 years ago and was given the registration number 04166306. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PB CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 04166306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT | Secretary | 31 March 2011 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, England, CM23 3BT | Director | 18 November 2013 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT | Director | 10 October 2019 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, England, CM23 3BT | Director | 18 November 2013 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, England, CM23 3BT | Director | 27 February 2002 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT | Director | 01 April 2014 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT | Director | 09 May 2014 | Active |
260 The Quorum, Barnwell Road, Cambridge, CB5 8RE | Secretary | 22 February 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 22 February 2001 | Active |
260 The Quorum, Barnwell Road, Cambridge, CB5 8RE | Director | 22 February 2001 | Active |
21, Mill Lane, Saffron Walden, England, CB10 2AS | Director | 31 March 2011 | Active |
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT | Director | 01 April 2014 | Active |
260 The Quorum, Barnwell Road, Cambridge, CB5 8RE | Director | 22 February 2001 | Active |
Price Bailey Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Causeway House, Dane Street, Bishop's Stortford, England, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-30 | Dissolution | Dissolution application strike off company. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Address | Move registers to sail company with new address. | Download |
2019-03-05 | Address | Change sail address company with new address. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Resolution | Resolution. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-14 | Resolution | Resolution. | Download |
2017-12-14 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.