UKBizDB.co.uk

PB NUTRITION LTD

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Webber Estate, 7 Webber Road, Knowsley, Liverpool, England, L33 7SW

Director20 October 2015Active
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS

Director21 January 2020Active
Third Floor 51, Hamilton Square, Birkenhead, England, CH41 5BN

Director14 January 2016Active
17, North Parkside Walk, West Derby, England, L12 7BT

Director25 October 2012Active
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS

Director08 September 2016Active
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS

Director21 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.