UKBizDB.co.uk

PBB DEVICES LIMITED

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

This company is commonly known as Pbb Devices Limited. The company was founded 21 years ago and was given the registration number 04545195. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:PBB DEVICES LIMITED
Company Number:04545195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leverton House, 13 Bedford Square, London, England, WC1B 3RA

Director06 July 2012Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 June 2018Active
59a Western Boulevard, Leicester, LE2 7DZ

Secretary12 December 2002Active
Rutland Hall, Epinal Way, Loughborough, Leicestershire, LE11 3TP

Secretary23 June 2004Active
Flat D, Prestwold Hall, Prestwold, Loughborough, LE12 5SQ

Secretary25 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 2002Active
59a Western Boulevard, Leicester, LE2 7DZ

Director12 December 2002Active
Rutland Hall, Epinal Way, Loughborough, Leicestershire, LE11 3TP

Director02 December 2003Active
Rutland Hall, Epinal Way, Loughborough, Leicestershire, LE11 3TP

Director12 December 2002Active
9 Packington Hill, Kegworth, Derby, DE74 2DF

Director02 December 2003Active
1 Saint Johns Terrace, Derby, DE1 3LJ

Director25 September 2002Active
20, Blackfriars Lane, London, EC4V 6HD

Director12 March 2009Active
Barnfold, Llanfair D.C., Ruthin, LL15 2RU

Director14 October 2004Active
4th, Floor Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Director09 February 2012Active
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

Director12 March 2009Active
4 Batsons Court, Top Road, Griffydam, LE67 8HX

Director12 December 2002Active
2e Coriander Road, Leicester, LE2 7ER

Director12 December 2002Active
Leverton House, 13 Bedford Square, London, England, WC1B 3RA

Director06 July 2012Active
Heaton Grange, Longtail Hill, Bowness On Windermere, LA23 3JD

Director12 December 2002Active
4th, Floor Reading Bridge House, George Street, Reading, RG1 8LS

Director16 November 2016Active

People with Significant Control

Ascension Healthcare Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

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

Download
2021-10-01Address

Change sail address company with old address new address.

Download
2021-10-01Address

Change sail address company with old address new address.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

Move registers to sail company with new address.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-26Address

Move registers to registered office company with new address.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.