Warning: file_put_contents(c/a82d6703e491c0a985064884b954e069.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pb Products Uk Ltd, LE19 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PB PRODUCTS UK LTD

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

This company is commonly known as Pb Products Uk Ltd. The company was founded 8 years ago and was given the registration number 09870040. The firm's registered office is in LEICESTER. You can find them at 19 Warren Park Way, Enderby, Leicester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PB PRODUCTS UK LTD
Company Number:09870040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:19 Warren Park Way, Enderby, Leicester, England, LE19 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Warren Park Way, Enderby, Leicester, England, LE19 4SA

Secretary14 February 2019Active
Little Ash, Street Lane, Lower Whitley, Warrington, England, WA4 4EN

Director08 November 2017Active
46, Braemar Drive, Sale, United Kingdom, M33 4NJ

Secretary12 November 2015Active
46, Braemar Drive, Sale, United Kingdom, M33 4NJ

Director12 November 2015Active

People with Significant Control

Mr Jonathan Greenall
Notified on:12 November 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:19, Warren Park Way, Leicester, England, LE19 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Meehan
Notified on:10 November 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:43, Braemar Drive, Sale, England, M33 4NJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Appoint person secretary company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Address

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

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-02-10Gazette

Gazette filings brought up to date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.