About

Registered Number: 04010582
Date of Incorporation: 08/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX,

 

P B Electrical & Security Services Ltd was founded on 08 June 2000 and are based in Liverpool, it has a status of "Active". Deakin, William Christopher, Morgan, Philip James, Morgan, Phillip are listed as directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, William Christopher 12 June 2000 - 1
MORGAN, Philip James 01 December 2017 - 1
MORGAN, Phillip 12 June 2000 23 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 22 June 2020
PSC04 - N/A 22 June 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 05 December 2017
PSC04 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 23 March 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 09 April 2002
225 - Change of Accounting Reference Date 15 October 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 08 May 2001
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
225 - Change of Accounting Reference Date 27 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2009 Outstanding

N/A

Legal mortgage 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.