UKBizDB.co.uk

PBS HOLDINGS LIMITED

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

This company is commonly known as Pbs Holdings Limited. The company was founded 19 years ago and was given the registration number 05297966. The firm's registered office is in LEEDS. You can find them at 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PBS HOLDINGS LIMITED
Company Number:05297966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 October 2022Active
30, Low Wood, Wilsden, Bradford, England, BD15 0JS

Secretary01 September 2009Active
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Secretary01 June 2018Active
Holroyd House, Beck Road, Bingley, England, BD16 3JN

Secretary01 June 2022Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary01 November 2013Active
'Verandah House', 8 Pokiok Road, Smith's, Bermuda,

Secretary20 August 2005Active
39 Lynwood Grove, Orpington, BR6 0BD

Secretary01 February 2005Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Secretary26 February 2014Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ

Secretary03 July 2012Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary26 November 2004Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary13 September 2007Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director24 June 2016Active
207 Key Palm Road, Boca Raton, Usa,

Director05 November 2007Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 November 2015Active
The Chalet, Marling Road, Ainley Top, Huddersfield, Uk, HD2 2EE

Director01 August 2009Active
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ

Director18 April 2005Active
6 Mill Close Lane, Patrick Brompton, Bedale, DL8 1AJ

Director17 December 2004Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 January 2014Active
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director17 December 2004Active
Huddaknoll House, Sevenleaze Lane, Edge, Stroud, United Kingdom, GL6 6NL

Director01 September 2009Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Director25 November 2016Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director27 November 2015Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ

Director01 April 2010Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 March 2015Active
6 The Brambles, Woodside, London, SW19 7AY

Director05 November 2007Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director07 June 2016Active
Eaves House, Stocks Lane, Luddenden, HX2 6PR

Director01 June 2009Active
9 Overhill, Warlingham, CR6 9JR

Director20 July 2005Active
10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG

Director17 December 2004Active
21 Kearton Close, Kenley, CR8 5EN

Director13 September 2006Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Director20 September 2018Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ

Director20 May 2010Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director12 April 2018Active
2 Knoll Road, Dorking, RH4 3EW

Director05 November 2007Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ

Director01 June 2009Active

People with Significant Control

Rural & Commercial Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, England, LS10 1RJ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Change account reference date company previous extended.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-09-26Address

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

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

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

Download
2020-08-17Address

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

Download
2020-08-03Address

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

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.