This company is commonly known as Pbs Potteries Bricklaying Services Ltd. The company was founded 4 years ago and was given the registration number 12158495. The firm's registered office is in STOKE-ON-TRENT. You can find them at 124 Penkhull New Road, , Stoke-on-trent, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PBS POTTERIES BRICKLAYING SERVICES LTD |
---|---|---|
Company Number | : | 12158495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2019 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Penkhull New Road, Stoke-on-trent, England, ST4 5DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD | Director | 15 August 2019 | Active |
Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD | Director | 15 August 2019 | Active |
38, Ricardo Street, Stoke-On-Trent, England, ST3 4EU | Director | 15 August 2019 | Active |
Potteries Holdings Limited | ||
Notified on | : | 07 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD |
Nature of control | : |
|
Mr Dale Wherton | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD |
Nature of control | : |
|
Mr Sean Goodwin | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD |
Nature of control | : |
|
Mr Benjamin Heath | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Ricardo Street, Stoke-On-Trent, England, ST3 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Capital | Capital cancellation shares. | Download |
2020-11-23 | Capital | Capital return purchase own shares. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.