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.
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 | : |
|
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leverton House, 13 Bedford Square, London, England, WC1B 3RA | Director | 06 July 2012 | Active |
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 June 2018 | Active |
59a Western Boulevard, Leicester, LE2 7DZ | Secretary | 12 December 2002 | Active |
Rutland Hall, Epinal Way, Loughborough, Leicestershire, LE11 3TP | Secretary | 23 June 2004 | Active |
Flat D, Prestwold Hall, Prestwold, Loughborough, LE12 5SQ | Secretary | 25 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 2002 | Active |
59a Western Boulevard, Leicester, LE2 7DZ | Director | 12 December 2002 | Active |
Rutland Hall, Epinal Way, Loughborough, Leicestershire, LE11 3TP | Director | 02 December 2003 | Active |
Rutland Hall, Epinal Way, Loughborough, Leicestershire, LE11 3TP | Director | 12 December 2002 | Active |
9 Packington Hill, Kegworth, Derby, DE74 2DF | Director | 02 December 2003 | Active |
1 Saint Johns Terrace, Derby, DE1 3LJ | Director | 25 September 2002 | Active |
20, Blackfriars Lane, London, EC4V 6HD | Director | 12 March 2009 | Active |
Barnfold, Llanfair D.C., Ruthin, LL15 2RU | Director | 14 October 2004 | Active |
4th, Floor Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS | Director | 09 February 2012 | Active |
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR | Director | 12 March 2009 | Active |
4 Batsons Court, Top Road, Griffydam, LE67 8HX | Director | 12 December 2002 | Active |
2e Coriander Road, Leicester, LE2 7ER | Director | 12 December 2002 | Active |
Leverton House, 13 Bedford Square, London, England, WC1B 3RA | Director | 06 July 2012 | Active |
Heaton Grange, Longtail Hill, Bowness On Windermere, LA23 3JD | Director | 12 December 2002 | Active |
4th, Floor Reading Bridge House, George Street, Reading, RG1 8LS | Director | 16 November 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Address | Change sail address company with old address new address. | Download |
2021-10-01 | Address | Change sail address company with old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Address | Move registers to sail company with new address. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-26 | Address | Move registers to registered office company with new address. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.