UKBizDB.co.uk

P.B.C.LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:103 Marsh Road, Pinner, Middlesex, HA5 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Blenheim Road, Harrow, HA2 7AQ

Secretary-Active
85 Blenheim Road, Harrow, HA2 7AQ

Director07 June 2007Active
103 Marsh Road, Pinner, Middlesex, HA5 5PA

Director17 November 2023Active
103 Marsh Road, Pinner, Middlesex, HA5 5PA

Director17 November 2023Active
103 Marsh Road, Pinner, Middlesex, HA5 5PA

Director08 June 2018Active
102 West End Lane, Pinner, HA5 3NG

Director08 December 1992Active
85 Blenheim Road, Harrow, HA2 7AQ

Director-Active
22 Westholme Gardens, Ruislip, HA4 8QJ

Director15 June 1995Active
3, Beechen Grove, Pinner, England, HA5 3AH

Director02 June 2015Active
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

Director24 May 2004Active
103 Marsh Road, Pinner, Middlesex, HA5 5PA

Director20 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.