Warning: file_put_contents(c/3be68aa517f21948c48ba88be141bf38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pbs 2000 Limited, IG6 3XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PBS 2000 LIMITED

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

This company is commonly known as Pbs 2000 Limited. The company was founded 11 years ago and was given the registration number 08485565. The firm's registered office is in ILFORD. You can find them at Unit 9, 97-101 Peregrine Road, Hainault Business Park, , Ilford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PBS 2000 LIMITED
Company Number:08485565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director10 April 2023Active
112b, High Road, Ilford, England, IG1 1BY

Director12 April 2013Active
Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director18 April 2023Active
Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director01 May 2022Active
Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director10 May 2022Active
112b, High Road, Ilford, England, IG1 1BY

Director13 April 2014Active

People with Significant Control

Mrs Natalie Spurling
Notified on:30 April 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH
Nature of control:
  • Significant influence or control
Mr Terry Spurling
Notified on:10 May 2022
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Natalie Debra Spurling
Notified on:01 May 2022
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH
Nature of control:
  • Significant influence or control
Mr Terry Frank Joel Spurling
Notified on:12 April 2017
Status:Active
Date of birth:October 1937
Nationality:English
Country of residence:England
Address:Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.