UKBizDB.co.uk

PHARMA BIOTECH SYSTEM COMPONENTS LIMITED

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

This company is commonly known as Pharma Biotech System Components Limited. The company was founded 20 years ago and was given the registration number 05144311. The firm's registered office is in HUDDERSFIELD. You can find them at Pbsc Bradley Junction Industrial Estate, Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PHARMA BIOTECH SYSTEM COMPONENTS LIMITED
Company Number:05144311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Pbsc Bradley Junction Industrial Estate, Leeds Road, Huddersfield, West Yorkshire, HD2 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, England, WF14 0DE

Secretary23 June 2011Active
Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, England, WF14 0DE

Director23 June 2011Active
Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, England, WF14 0DE

Director02 August 2023Active
11 Park Drive, Sutton In Craven, Keighley, BD20 7JQ

Secretary03 June 2004Active
Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, England, WF14 0DE

Director03 June 2004Active
Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, England, WF14 0DE

Director02 July 2012Active

People with Significant Control

Takahe Holdings Ltd
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

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

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Mortgage

Mortgage satisfy charge full.

Download
2017-12-13Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.