This company is commonly known as Pb Cost Consultants Limited. The company was founded 15 years ago and was given the registration number 06917447. The firm's registered office is in PINNER. You can find them at 11 Copperfield Way, , Pinner, Middlesex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PB COST CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 06917447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2009 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Copperfield Way, Pinner, Middlesex, HA5 5RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Copperfield Way, Pinner, HA5 5RY | Secretary | 28 May 2009 | Active |
11, Copperfield Way, Pinner, HA5 5RY | Director | 12 July 2021 | Active |
11, Copperfield Way, Pinner, HA5 5RY | Director | 28 May 2009 | Active |
11, Copperfield Way, Pinner, England, HA5 5RY | Director | 05 April 2013 | Active |
Mr Sivagnanam Tharmabalan | ||
Notified on | : | 28 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Copperfiled Way, Pinner, England, HA5 5RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-22 | Dissolution | Dissolution application strike off company. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-03-21 | Resolution | Resolution. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Change person secretary company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-04 | Accounts | Change account reference date company previous extended. | Download |
2017-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Officers | Change person director company with change date. | Download |
2014-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.