This company is commonly known as Pba Environmental Limited. The company was founded 13 years ago and was given the registration number 07664001. The firm's registered office is in BURTON-ON-TRENT. You can find them at 2 Needwood House Lancaster Park, Newborough Road Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | PBA ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 07664001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2011 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Needwood House Lancaster Park, Newborough Road Needwood, Burton-on-trent, Staffordshire, DE13 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Browns Road, Daventry, England, NN11 4NS | Director | 02 June 2021 | Active |
2, Browns Road, Daventry, England, NN11 4NS | Director | 02 June 2021 | Active |
2, Browns Road, Daventry, England, NN11 4NS | Director | 02 June 2021 | Active |
2, Needwood House Lancaster Park, Newborough Road Needwood, Burton-On-Trent, DE13 9PD | Secretary | 18 May 2015 | Active |
2, Needwood House Lancaster Park, Newborough Road Needwood, Burton-On-Trent, England, DE13 9PD | Secretary | 09 June 2011 | Active |
2, Needwood House Lancaster Park, Newborough Road Needwood, Burton-On-Trent, England, DE13 9PD | Director | 09 June 2011 | Active |
2, Needwood House Lancaster Park, Newborough Road Needwood, Burton-On-Trent, DE13 9PD | Director | 18 May 2015 | Active |
2, Needwood House Lancaster Park, Newborough Road Needwood, Burton-On-Trent, DE13 9PD | Director | 18 May 2015 | Active |
Challen Commercial Investigations Limited | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Browns Road, Daventry, England, NN11 4NS |
Nature of control | : |
|
Dr Melissa Morales Scott | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Needwood House, Newborough Road, Burton-On-Trent, England, DE13 9PD |
Nature of control | : |
|
Mr Stephen Woodall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Needwood House, Newborough Road, Burton-On-Trent, England, DE13 9PD |
Nature of control | : |
|
Dr Melissa Morales-Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Needwood House, Newborough Road, Burton-On-Trent, England, DE13 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Change account reference date company previous extended. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.