UKBizDB.co.uk

PDA BXB EDUCATION LTD

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

This company is commonly known as Pda Bxb Education Ltd. The company was founded 12 years ago and was given the registration number 07873207. The firm's registered office is in LEAMINGTON SPA. You can find them at Apartment 2, Tuscany House, Leamington Spa, Warwickshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PDA BXB EDUCATION LTD
Company Number:07873207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2011
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Apartment 2, Tuscany House, Leamington Spa, Warwickshire, England, CV32 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Arlington Court, Arlington Avenue, Leamington Spa, United Kingdom, CV32 5HR

Secretary12 February 2019Active
2, Arlington Court, Arlington Avenue, Leamington Spa, United Kingdom, CV32 5HR

Director12 February 2019Active
Unit 1b, Theaklen House, Theaklen Drive, St Leonards On Sea, United Kingdom, TN38 9AZ

Secretary06 December 2011Active
Unit 1b, Theaklen House, Theaklen Drive, St Leonards On Sea, TN38 9AZ

Director02 March 2019Active
Unit 1b, Theaklen House, Theaklen Drive, St Leonards On Sea, United Kingdom, TN38 9AZ

Director06 December 2011Active

People with Significant Control

Miss Clare Maria Moss
Notified on:12 February 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:2, Arlington Court, Leamington Spa, United Kingdom, CV32 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Vincent Moss
Notified on:30 June 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Theaklen House, St Leonards On Sea, United Kingdom, TN38 9AZ
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 (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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person secretary company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-17Persons with significant control

Notification of a person with significant control.

Download
2019-02-17Officers

Termination director company with name termination date.

Download
2019-02-17Officers

Termination secretary company with name termination date.

Download
2019-02-17Officers

Appoint person director company with name date.

Download
2019-02-17Officers

Appoint person secretary company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.