This company is commonly known as Pb Projects Management Services Limited. The company was founded 21 years ago and was given the registration number 04709611. The firm's registered office is in HARROW. You can find them at 3rd Floor, 166 College Road, Harrow, Middlesex. This company's SIC code is 82302 - Activities of conference organisers.
Name | : | PB PROJECTS MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 04709611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 166 College Road, Harrow, Middlesex, England, HA1 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 166 College Road, Harrow, England, HA1 1BH | Secretary | 25 March 2003 | Active |
3rd Floor, 166 College Road, Harrow, England, HA1 1BH | Director | 01 April 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 March 2003 | Active |
3rd Floor, 166 College Road, Harrow, England, HA1 1BH | Director | 25 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 March 2003 | Active |
Laura Frances Homes | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor 166, College Road, Harrow, United Kingdom, HA1 1BH |
Nature of control | : |
|
Pb Projects Holdings Limited | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mg Group, 166 College Road, Harrow, United Kingdom, HA1 1BH |
Nature of control | : |
|
Mrs Anne Patricia Bocock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Suite A3, Kebbell House, Watford, WD19 5BE |
Nature of control | : |
|
Anne Patricia Bocock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Suite A3, Kebbell House, Watford, WD19 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.