UKBizDB.co.uk

PB PROJECTS MANAGEMENT SERVICES LIMITED

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

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.

Company Information

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:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:3rd Floor, 166 College Road, Harrow, Middlesex, England, HA1 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 166 College Road, Harrow, England, HA1 1BH

Secretary25 March 2003Active
3rd Floor, 166 College Road, Harrow, England, HA1 1BH

Director01 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 March 2003Active
3rd Floor, 166 College Road, Harrow, England, HA1 1BH

Director25 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-07Address

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

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.