This company is commonly known as Pbs Design Limited. The company was founded 26 years ago and was given the registration number 03396130. The firm's registered office is in ENDERBY. You can find them at 1st Floor Gateway House, Grove Business Park, Enderby, Leicester. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | PBS DESIGN LIMITED |
---|---|---|
Company Number | : | 03396130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 1997 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 North Street, Marton, Rugby, CV23 9RJ | Director | 06 April 2001 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 02 July 1997 | Active |
76, High Street, Needham Market, IP6 8AW | Secretary | 02 July 1997 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 02 July 1997 | Active |
2 North Street, Marton, Rugby, CV23 9RJ | Director | 04 May 1998 | Active |
16 Berkley Court, Dog Lane Neasden, London, NW10 | Director | 02 July 1997 | Active |
Ms Alison Jane Gubbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Aldburgh Road, Friston, Saxmunham, England, IP17 1NP |
Nature of control | : |
|
Mr Steven Thomas Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 North Street, Marton, Rugby, United Kingdom, CV23 9RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Accounts | Change account reference date company previous extended. | Download |
2019-09-17 | Officers | Termination director company. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Change person director company. | Download |
2018-09-12 | Officers | Termination director company. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.