About

Registered Number: 04545195
Date of Incorporation: 25/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS

 

Having been setup in 2002, Pbb Devices Ltd have registered office in Berkshire, it's status at Companies House is "Active". There are 12 directors listed as Garraway, Richard, Dr, Roy, Biresh, Yurdakul, Sam, Dr, Multon, Pollyanna, Boehm, Maria Christine, Brown, Jeevanjot, Crabtree, Vincent Peter, Earl, Michael James, Milsted, Robert Andrew Victor, Dr, Smith, Peter Richard, Spyt, Tom, Professor, Summerton, Linda, Dr for this organisation in the Companies House registry. We don't know the number of employees at Pbb Devices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRAWAY, Richard, Dr 06 July 2012 - 1
ROY, Biresh 01 June 2018 - 1
YURDAKUL, Sam, Dr 16 November 2016 - 1
BOEHM, Maria Christine 12 December 2002 07 April 2004 1
BROWN, Jeevanjot 02 December 2003 17 May 2012 1
CRABTREE, Vincent Peter 12 December 2002 09 February 2012 1
EARL, Michael James 12 March 2009 01 June 2018 1
MILSTED, Robert Andrew Victor, Dr 09 February 2012 06 July 2012 1
SMITH, Peter Richard 12 December 2002 14 February 2006 1
SPYT, Tom, Professor 12 December 2002 15 February 2004 1
SUMMERTON, Linda, Dr 06 July 2012 24 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MULTON, Pollyanna 25 September 2002 12 December 2002 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
MR01 - N/A 07 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 26 October 2018
PSC02 - N/A 26 October 2018
PSC09 - N/A 26 October 2018
AD04 - Change of location of company records to the registered office 26 October 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 09 October 2017
MR01 - N/A 12 May 2017
AP01 - Appointment of director 25 April 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 25 September 2016
MR01 - N/A 23 May 2016
AR01 - Annual Return 27 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
CERTNM - Change of name certificate 15 October 2015
CONNOT - N/A 15 October 2015
AA - Annual Accounts 09 October 2015
SH01 - Return of Allotment of shares 27 July 2015
AA01 - Change of accounting reference date 07 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 October 2014
RP04 - N/A 11 August 2014
SH01 - Return of Allotment of shares 08 January 2014
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
RESOLUTIONS - N/A 04 April 2013
AR01 - Annual Return 22 October 2012
RESOLUTIONS - N/A 15 August 2012
MEM/ARTS - N/A 15 August 2012
SH01 - Return of Allotment of shares 15 August 2012
AD01 - Change of registered office address 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 20 October 2011
RESOLUTIONS - N/A 18 April 2011
MISC - Miscellaneous document 18 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
RESOLUTIONS - N/A 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
MEM/ARTS - N/A 20 April 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 20 October 2009
RESOLUTIONS - N/A 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
RESOLUTIONS - N/A 11 May 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
RESOLUTIONS - N/A 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 02 October 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
MEM/ARTS - N/A 04 January 2008
123 - Notice of increase in nominal capital 31 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
363a - Annual Return 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 11 August 2004
169 - Return by a company purchasing its own shares 20 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
RESOLUTIONS - N/A 21 January 2004
MEM/ARTS - N/A 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
225 - Change of Accounting Reference Date 26 January 2003
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.