This company is commonly known as P.b.c.limited. The company was founded 88 years ago and was given the registration number 00313486. The firm's registered office is in MIDDLESEX. You can find them at 103 Marsh Road, Pinner, Middlesex, . This company's SIC code is 93199 - Other sports activities.
Name | : | P.B.C.LIMITED |
---|---|---|
Company Number | : | 00313486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1936 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Marsh Road, Pinner, Middlesex, HA5 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Blenheim Road, Harrow, HA2 7AQ | Secretary | - | Active |
85 Blenheim Road, Harrow, HA2 7AQ | Director | 07 June 2007 | Active |
103 Marsh Road, Pinner, Middlesex, HA5 5PA | Director | 17 November 2023 | Active |
103 Marsh Road, Pinner, Middlesex, HA5 5PA | Director | 17 November 2023 | Active |
103 Marsh Road, Pinner, Middlesex, HA5 5PA | Director | 08 June 2018 | Active |
102 West End Lane, Pinner, HA5 3NG | Director | 08 December 1992 | Active |
85 Blenheim Road, Harrow, HA2 7AQ | Director | - | Active |
22 Westholme Gardens, Ruislip, HA4 8QJ | Director | 15 June 1995 | Active |
3, Beechen Grove, Pinner, England, HA5 3AH | Director | 02 June 2015 | Active |
76 Moss Lane, Pinner, HA5 3AU | Director | - | Active |
43 Westbury Road, Northwood, HA6 3DB | Director | - | Active |
117 Headstone Lane, Harrow, HA2 6JS | Director | - | Active |
10 Murray Court, Gayton Road, Harrow, HA1 2HU | Director | 24 May 2004 | Active |
103 Marsh Road, Pinner, Middlesex, HA5 5PA | Director | 20 June 2017 | Active |
Mr Lewis Selby | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103, Marsh Road, Middlesex, United Kingdom, HA5 5PA |
Nature of control | : |
|
Mr Ron Adam | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Windmill Drive, Rickmansworth, England, WD3 3FF |
Nature of control | : |
|
Clive Backhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103, Marsh Road, Middlesex, United Kingdom, HA5 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.