About

Registered Number: 04644851
Date of Incorporation: 22/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Old Infants School St. Mary Street, Trelewis, Treharris, Mid Glamorgan, CF46 6AL

 

Based in Mid Glamorgan, Pb Engineering Ltd was registered on 22 January 2003, it has a status of "Active". The companies directors are listed as Lloyd Underwood, Melanie, Bailey, Paul Anthony in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Paul Anthony 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD UNDERWOOD, Melanie 22 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 January 2018
PSC04 - N/A 19 January 2018
CH01 - Change of particulars for director 19 January 2018
PSC04 - N/A 19 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 27 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 April 2011
AA01 - Change of accounting reference date 03 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AD01 - Change of registered office address 22 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 14 December 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 15 November 2007
AAMD - Amended Accounts 16 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.