UKBizDB.co.uk

PFB CONSTRUCTION MANAGEMENT SERVICES LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director01 March 2002Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director04 January 2016Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director10 May 2019Active
29 Glendenning Road, Norwich, NR1 1YS

Secretary21 November 1994Active
1 Britannia Road, Norwich, NR1 4HP

Secretary16 June 1997Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Secretary26 June 2000Active
77 Bishops Close, Norwich, NR7 0DY

Secretary01 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 1994Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director21 November 1994Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director01 July 2010Active
29 Glendenning Road, Norwich, NR1 1YS

Director20 January 1997Active
1 Britannia Road, Norwich, NR1 4HP

Director19 February 1996Active
Russets Wakes Colne Colchester Road, Chappel, Colchester, CO6 2AF

Director28 March 1995Active
19 Birchwood Road, Petts Wood, Orpington, BR5 1NX

Director28 March 1995Active
88 St Marys Street, Ely, CB7 4HH

Director28 March 1995Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director26 June 2000Active
2 Baxter Road, Hingham, Norwich, NR9 4HY

Director28 March 1995Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director01 April 2017Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director28 March 1995Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director26 June 2000Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director01 January 2004Active
Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH

Director03 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 November 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Capital

Capital return purchase own shares.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Capital

Capital cancellation shares.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Capital

Capital return purchase own shares.

Download
2022-08-15Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital allotment shares.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Incorporation

Memorandum articles.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Capital

Capital return purchase own shares.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-15Capital

Capital cancellation shares.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.