About

Registered Number: 05665800
Date of Incorporation: 04/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 20 Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL

 

Established in 2006, P.B. Signs Ltd has its registered office in Leeds, it has a status of "Active". The company has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Paul Christopher 04 January 2006 - 1
BARKER, Kellie Anne 10 January 2007 30 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 October 2017
MR01 - N/A 08 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 21 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 18 February 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Debenture 08 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.