UKBizDB.co.uk

PFB ADVERTISING LIMITED

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

This company is commonly known as Pfb Advertising Limited. The company was founded 46 years ago and was given the registration number 01346364. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PFB ADVERTISING LIMITED
Company Number:01346364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 December 1977
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director26 October 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director15 September 2003Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
The Cottage, Occupation Lane, Bramhope, Leeds, LS16 9HS

Secretary-Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary15 November 1994Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director30 June 2010Active
The Cottage, Occupation Lane, Bramhope, Leeds, LS16 9HS

Director-Active
6 Chaddlewood Close, North Broadgate Lane Horsforth, Leeds, LS18 5AQ

Director18 March 1993Active
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL

Director30 September 1998Active
6 Primitive Street, Carlton, Wakefield, WF3 3QS

Director31 December 2002Active
14 The Vale, Millbeck Green Collingham, Leeds, LS22 5JN

Director-Active
Moorcroft 20 Moorway, Guiseley, Leeds, LS20 8LB

Director15 November 1994Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director28 February 2019Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director29 January 2001Active

People with Significant Control

Communisis One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-30Dissolution

Dissolution application strike off company.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Address

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

Download
2014-08-19Officers

Change person secretary company with change date.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.