About

Registered Number: 04893485
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Reed Cottage Beccles Road, Fritton, Great Yarmouth, Norfolk, NR31 9HB

 

Pb Figures Ltd was founded on 09 September 2003, it's status is listed as "Active". Lyon, Gary, Springall, Fay, Lyon, Linda are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Linda 09 September 2003 23 May 2007 1
Secretary Name Appointed Resigned Total Appointments
LYON, Gary 09 September 2003 23 May 2007 1
SPRINGALL, Fay 23 May 2007 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 13 October 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 23 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 06 February 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.