UKBizDB.co.uk

PBS POTTERIES BRICKLAYING SERVICES LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:124 Penkhull New Road, Stoke-on-trent, England, ST4 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD

Director15 August 2019Active
Unit 10, Leek New Road, Stoke-On-Trent, England, ST6 2LD

Director15 August 2019Active
38, Ricardo Street, Stoke-On-Trent, England, ST3 4EU

Director15 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-08Address

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

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-13Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-11-23Capital

Capital cancellation shares.

Download
2020-11-23Capital

Capital return purchase own shares.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.