UKBizDB.co.uk

PB CORPORATE FINANCE LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT

Secretary31 March 2011Active
Causeway House, 1, Dane Street, Bishop's Stortford, England, CM23 3BT

Director18 November 2013Active
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT

Director10 October 2019Active
Causeway House, 1, Dane Street, Bishop's Stortford, England, CM23 3BT

Director18 November 2013Active
Causeway House, 1, Dane Street, Bishop's Stortford, England, CM23 3BT

Director27 February 2002Active
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT

Director01 April 2014Active
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT

Director09 May 2014Active
260 The Quorum, Barnwell Road, Cambridge, CB5 8RE

Secretary22 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary22 February 2001Active
260 The Quorum, Barnwell Road, Cambridge, CB5 8RE

Director22 February 2001Active
21, Mill Lane, Saffron Walden, England, CB10 2AS

Director31 March 2011Active
Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT

Director01 April 2014Active
260 The Quorum, Barnwell Road, Cambridge, CB5 8RE

Director22 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-30Dissolution

Dissolution application strike off company.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-03-05Address

Move registers to sail company with new address.

Download
2019-03-05Address

Change sail address company with new address.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Resolution

Resolution.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Resolution

Resolution.

Download
2017-12-14Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.