UKBizDB.co.uk

P.B.H. HOLDINGS LIMITED

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

This company is commonly known as P.b.h. Holdings Limited. The company was founded 21 years ago and was given the registration number 04538139. The firm's registered office is in BOLTON. You can find them at Regency House, 45-51 Chorley New Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P.B.H. HOLDINGS LIMITED
Company Number:04538139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas Works, George Street, Eccles, Manchester, United Kingdom, M30 0RG

Secretary18 May 2012Active
Atlas Works, George Street, Eccles, Manchester, United Kingdom, M30 0RG

Director18 September 2002Active
Atlas Works, George Street, Eccles, Manchester, United Kingdom, M30 0RG

Director18 May 2012Active
16 Highfield Park, Heaton Mersey, Stockport, SK4 3HD

Secretary18 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 September 2002Active
16 Highfield Park, Heaton Mersey, Stockport, SK4 3HD

Director18 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 September 2002Active

People with Significant Control

Mr Stephen Roland Moss
Notified on:20 May 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Deborah Glenn
Notified on:20 May 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Atlas Works, George Street, Manchester, United Kingdom, M30 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Beaty
Notified on:20 May 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Atlas Works, George Street, Manchester, United Kingdom, M30 0RG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

Change registered office address company with date old address new address.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Capital

Capital return purchase own shares.

Download
2021-08-11Capital

Capital return purchase own shares.

Download
2021-02-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-04Capital

Capital cancellation shares.

Download
2020-12-04Capital

Capital cancellation shares.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-12-30Capital

Capital return purchase own shares.

Download
2019-12-30Capital

Capital return purchase own shares.

Download
2019-12-27Capital

Capital cancellation shares.

Download
2019-11-07Miscellaneous

Legacy.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Change person secretary company with change date.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.