This company is commonly known as Pbe Marking Systems Limited. The company was founded 24 years ago and was given the registration number 03994846. The firm's registered office is in READING. You can find them at Unit 5 Barrett Court, 70 Cardiff Road, Reading, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PBE MARKING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03994846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Barrett Court, 70 Cardiff Road, Reading, Berkshire, RG1 8ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES | Director | 02 September 2022 | Active |
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES | Director | 02 September 2022 | Active |
10 Rue Du Molard St Jean, Oyonnax, France, | Secretary | 19 June 2000 | Active |
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES | Secretary | 02 June 2016 | Active |
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES | Secretary | 01 August 2007 | Active |
70, Cardiff Road, Reading, United Kingdom, RG1 8ES | Secretary | 11 October 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 May 2000 | Active |
39 Rue Buffon, Paris, France, 75005 | Director | 19 June 2000 | Active |
10 Rue Du Molard St Jean, Oyonnax, France, | Director | 11 July 2000 | Active |
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES | Director | 30 November 2006 | Active |
Greenbanks, Sandy Lane, Kingsley, Bordon, GU35 9NH | Director | 11 July 2000 | Active |
16 Venetia Close Emmer Green, Caversham, Reading, RG4 8UG | Director | 11 July 2000 | Active |
86 Langley Road, Slough, SL3 7TB | Director | 11 July 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 May 2000 | Active |
Reb Holdings Limited | ||
Notified on | : | 02 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Saffron Road, Wigston, England, LE18 4TG |
Nature of control | : |
|
Mr Jean-Louis Maurice Dubuit | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 39, Rue Buffon, Paris, France, 75005 |
Nature of control | : |
|
Dubuit Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Barrett Court, Reading, England, RG1 8ES |
Nature of control | : |
|
Machines Dubuit Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 10/12, Rue Du Ballon, Noisy Le Grand Cedex, France, 93161 |
Nature of control | : |
|
Mr Jean-Louis Maurice Dubuit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 39, Rue Buffon, Paris, France, 75005 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-25 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Capital | Capital allotment shares. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.