Warning: file_put_contents(c/2d9f280a9c72bd88c6e773a3dae26653.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d5b05b54dae102f9a03504290a25eb52.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7e1331123b7a5bceca9514e8faef1430.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/17006f2e11bc234f6d2820aac8647648.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pb Outsource Limited, SO31 1ZL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PB OUTSOURCE LIMITED

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

This company is commonly known as Pb Outsource Limited. The company was founded 11 years ago and was given the registration number 08143377. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 12 Swanwick Shore, Swanwick, Southampton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PB OUTSOURCE LIMITED
Company Number:08143377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 12 Swanwick Shore, Swanwick, Southampton, England, SO31 1ZL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Swanwick Shore, Swanwick, Southampton, England, SO31 1ZL

Director31 July 2012Active
Unit 12, Swanwick Shore, Swanwick, Southampton, England, SO31 1ZL

Director31 January 2013Active
Unit 12, Swanwick Shore, Swanwick, Southampton, England, SO31 1ZL

Secretary01 November 2015Active
Links Lodge, Sands Lane, Mirfield, United Kingdom, WF14 8HJ

Secretary13 July 2012Active
Links Lodge, Sands Lane, Mirfield, United Kingdom, WF14 8HJ

Director13 July 2012Active

People with Significant Control

Mr Christopher Alan Powell
Notified on:21 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 12, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Bowler
Notified on:13 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 12, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-07-07Officers

Change person secretary company with change date.

Download
2016-07-07Address

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

Download
2016-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.