This company is commonly known as Pb Nutrition Ltd. The company was founded 11 years ago and was given the registration number 08268672. The firm's registered office is in BIRKENHEAD. You can find them at C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | PB NUTRITION LTD |
---|---|---|
Company Number | : | 08268672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom, CH41 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17 Webber Estate, 7 Webber Road, Knowsley, Liverpool, England, L33 7SW | Director | 20 October 2015 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 21 January 2020 | Active |
Third Floor 51, Hamilton Square, Birkenhead, England, CH41 5BN | Director | 14 January 2016 | Active |
17, North Parkside Walk, West Derby, England, L12 7BT | Director | 25 October 2012 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 08 September 2016 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 21 January 2020 | Active |
Mr Stephen Smullen | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Mr Wesley Neil Parr | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Mr Steven Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 17 Webber Estate, 7 Webber Road, Liverpool, England, L33 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Capital | Capital allotment shares. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.