UKBizDB.co.uk

PBE MARKING SYSTEMS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Barrett Court, 70 Cardiff Road, Reading, Berkshire, RG1 8ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES

Director02 September 2022Active
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES

Director02 September 2022Active
10 Rue Du Molard St Jean, Oyonnax, France,

Secretary19 June 2000Active
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES

Secretary02 June 2016Active
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES

Secretary01 August 2007Active
70, Cardiff Road, Reading, United Kingdom, RG1 8ES

Secretary11 October 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 May 2000Active
39 Rue Buffon, Paris, France, 75005

Director19 June 2000Active
10 Rue Du Molard St Jean, Oyonnax, France,

Director11 July 2000Active
Unit 5 Barrett Court, 70 Cardiff Road, Reading, RG1 8ES

Director30 November 2006Active
Greenbanks, Sandy Lane, Kingsley, Bordon, GU35 9NH

Director11 July 2000Active
16 Venetia Close Emmer Green, Caversham, Reading, RG4 8UG

Director11 July 2000Active
86 Langley Road, Slough, SL3 7TB

Director11 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-06-14Resolution

Resolution.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-25Incorporation

Memorandum articles.

Download
2021-10-24Capital

Capital allotment shares.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.