UKBizDB.co.uk

PB FORESTRY AND LANDSCAPING LIMITED

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

This company is commonly known as Pb Forestry And Landscaping Limited. The company was founded 11 years ago and was given the registration number 08315947. The firm's registered office is in RUGBY. You can find them at Flecknoe Fields Farm, Flecknoe, Rugby, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:PB FORESTRY AND LANDSCAPING LIMITED
Company Number:08315947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Flecknoe Fields Farm, Flecknoe, Rugby, England, CV23 8AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toms Office, Flecknoe House Farm, Sawbridge Road, Flecknoe, England, CV23 8AZ

Secretary22 August 2022Active
Toms Office, Flecknoe House Farm, Sawbridge Road, Flecknoe, England, CV23 8AZ

Director03 January 2013Active
Strawberry Barn, Ashorne, Warwick, England, CV35 9DU

Director14 December 2022Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director03 December 2012Active

People with Significant Control

Pbfl Holdings Limited
Notified on:13 January 2021
Status:Active
Country of residence:England
Address:Flecknoe House Farm, Sawbridge Road, Flecknoe, England, CV23 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mai Hurley-Bett
Notified on:09 March 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Tom's Office, Flecknoe House Farm, Flecknoe, England, CV23 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Inchley
Notified on:16 December 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Toms Office, Flecknoe House Farm, Flecknoe, England, CV23 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Bett
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Tom's Office, Flecknoe House Farm, Flecknoe, England, CV23 8AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Address

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

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Second filing of director appointment with name.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.