UKBizDB.co.uk

PROFESSIONAL BUSINESS SUPPLIES LIMITED

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

This company is commonly known as Professional Business Supplies Limited. The company was founded 13 years ago and was given the registration number 07551265. The firm's registered office is in SALTASH. You can find them at 48 Fore Street, C/o Lemsalu & Co, Saltash, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:PROFESSIONAL BUSINESS SUPPLIES LIMITED
Company Number:07551265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:03 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:48 Fore Street, C/o Lemsalu & Co, Saltash, England, PL12 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, 12-14 Fore Street, Saltash, England, PL12 6JL

Director03 March 2011Active
Suite 10, 12-14 Fore Street, Saltash, United Kingdom, PL12 6JL

Director29 July 2013Active
Suite 10, 12-14 Fore Street, Saltash, England, PL12 6JL

Director01 October 2014Active
Suite 10, 12-14 Fore Street, Saltash, United Kingdom, PL12 6JL

Director10 August 2013Active
Suite 10, 12-14 Fore Street, Saltash, England, PL12 6JL

Director01 October 2014Active
Suite 10, 12-14 Fore Street, Saltash, United Kingdom, PL12 6JL

Director10 August 2013Active

People with Significant Control

Mrs Julie Barbara Dobson
Notified on:10 September 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:48, Fore Street, Saltash, England, PL12 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Denis Dobson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:48, Fore Street, Saltash, England, PL12 6JL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2022-12-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-01Insolvency

Liquidation voluntary arrangement completion.

Download
2022-05-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Address

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

Download
2020-05-28Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Capital

Capital allotment shares.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.