This company is commonly known as Pfb Construction Management Services Ltd.. The company was founded 29 years ago and was given the registration number 02986767. The firm's registered office is in NORWICH. You can find them at Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PFB CONSTRUCTION MANAGEMENT SERVICES LTD. |
---|---|---|
Company Number | : | 02986767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 01 March 2002 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 04 January 2016 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 10 May 2019 | Active |
29 Glendenning Road, Norwich, NR1 1YS | Secretary | 21 November 1994 | Active |
1 Britannia Road, Norwich, NR1 4HP | Secretary | 16 June 1997 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Secretary | 26 June 2000 | Active |
77 Bishops Close, Norwich, NR7 0DY | Secretary | 01 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 November 1994 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 21 November 1994 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 01 July 2010 | Active |
29 Glendenning Road, Norwich, NR1 1YS | Director | 20 January 1997 | Active |
1 Britannia Road, Norwich, NR1 4HP | Director | 19 February 1996 | Active |
Russets Wakes Colne Colchester Road, Chappel, Colchester, CO6 2AF | Director | 28 March 1995 | Active |
19 Birchwood Road, Petts Wood, Orpington, BR5 1NX | Director | 28 March 1995 | Active |
88 St Marys Street, Ely, CB7 4HH | Director | 28 March 1995 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 26 June 2000 | Active |
2 Baxter Road, Hingham, Norwich, NR9 4HY | Director | 28 March 1995 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 01 April 2017 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 28 March 1995 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 26 June 2000 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 01 January 2004 | Active |
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH | Director | 03 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 November 1994 | Active |
Mrs Beverley Elaine Ringer | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Jonathan Scott Hall, Norwich, NR1 1UH |
Nature of control | : |
|
Mrs Kathi Hill | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Jonathan Scott Hall, Norwich, NR1 1UH |
Nature of control | : |
|
Mr Duncan Charles Bilham Boddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Jonathan Scott Hall, Norwich, NR1 1UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Capital | Capital return purchase own shares. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Capital | Capital cancellation shares. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Capital | Capital return purchase own shares. | Download |
2022-08-15 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Capital | Capital allotment shares. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-07-01 | Incorporation | Memorandum articles. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Capital | Capital return purchase own shares. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-15 | Capital | Capital cancellation shares. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.