UKBizDB.co.uk

PBS DESIGN LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 North Street, Marton, Rugby, CV23 9RJ

Director06 April 2001Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary02 July 1997Active
76, High Street, Needham Market, IP6 8AW

Secretary02 July 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director02 July 1997Active
2 North Street, Marton, Rugby, CV23 9RJ

Director04 May 1998Active
16 Berkley Court, Dog Lane Neasden, London, NW10

Director02 July 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-25Gazette

Gazette dissolved liquidation.

Download
2020-11-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-05Address

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

Download
2020-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Resolution

Resolution.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Accounts

Change account reference date company previous extended.

Download
2019-09-17Officers

Termination director company.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Change person director company.

Download
2018-09-12Officers

Termination director company.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.