UKBizDB.co.uk

P.B.O. LIMITED

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

This company is commonly known as P.b.o. Limited. The company was founded 29 years ago and was given the registration number 03058256. The firm's registered office is in STAINES. You can find them at Old Bank House, 57 Church Street, Staines, Middlesex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:P.B.O. LIMITED
Company Number:03058256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Old Bank House, 57 Church Street, Staines, Middlesex, TW18 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Secretary29 July 2005Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director01 June 2016Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director01 September 1995Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director30 April 2009Active
36 Aldershot Road, Fleet, GU51 3NN

Secretary01 September 1995Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary18 May 1995Active
5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom, RG27 8XU

Director01 December 2008Active
Higwood House, 8 Diamond Hill, Camberley, GU15 4LE

Director01 September 1995Active
36, Firacre Road, Ash Vale, GU12 5JT

Director01 December 2008Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director18 May 1995Active

People with Significant Control

Mr Michael John Shields
Notified on:01 July 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Jennifer Shields
Notified on:01 July 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
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
2023-11-07Resolution

Resolution.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Change account reference date company previous shortened.

Download
2023-06-26Resolution

Resolution.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person secretary company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-04-06Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-01Change of constitution

Statement of companys objects.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.