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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 24 October 2022 | Active |
30, Low Wood, Wilsden, Bradford, England, BD15 0JS | Secretary | 01 September 2009 | Active |
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG | Secretary | 01 June 2018 | Active |
Holroyd House, Beck Road, Bingley, England, BD16 3JN | Secretary | 01 June 2022 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 01 November 2013 | Active |
'Verandah House', 8 Pokiok Road, Smith's, Bermuda, | Secretary | 20 August 2005 | Active |
39 Lynwood Grove, Orpington, BR6 0BD | Secretary | 01 February 2005 | Active |
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE | Secretary | 26 February 2014 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ | Secretary | 03 July 2012 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 26 November 2004 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 13 September 2007 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 24 June 2016 | Active |
207 Key Palm Road, Boca Raton, Usa, | Director | 05 November 2007 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 01 November 2015 | Active |
The Chalet, Marling Road, Ainley Top, Huddersfield, Uk, HD2 2EE | Director | 01 August 2009 | Active |
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ | Director | 18 April 2005 | Active |
6 Mill Close Lane, Patrick Brompton, Bedale, DL8 1AJ | Director | 17 December 2004 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 01 January 2014 | Active |
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX | Director | 17 December 2004 | Active |
Huddaknoll House, Sevenleaze Lane, Edge, Stroud, United Kingdom, GL6 6NL | Director | 01 September 2009 | Active |
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE | Director | 25 November 2016 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 27 November 2015 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ | Director | 01 April 2010 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 01 March 2015 | Active |
6 The Brambles, Woodside, London, SW19 7AY | Director | 05 November 2007 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 07 June 2016 | Active |
Eaves House, Stocks Lane, Luddenden, HX2 6PR | Director | 01 June 2009 | Active |
9 Overhill, Warlingham, CR6 9JR | Director | 20 July 2005 | Active |
10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG | Director | 17 December 2004 | Active |
21 Kearton Close, Kenley, CR8 5EN | Director | 13 September 2006 | Active |
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE | Director | 20 September 2018 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ | Director | 20 May 2010 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 12 April 2018 | Active |
2 Knoll Road, Dorking, RH4 3EW | Director | 05 November 2007 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, Uk, LS10 1RJ | Director | 01 June 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Change account reference date company previous extended. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-05 | Officers | Termination secretary company with name termination date. | Download |
2022-06-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.