About

Registered Number: 07535255
Date of Incorporation: 18/02/2011 (13 years and 2 months ago)
Company Status: Liquidation
Registered Address: 90 Victoria Street, Bristol, BS1 6DP,

 

Established in 2011, Pb Transport Solutions Ltd are based in Bristol, it has a status of "Liquidation". We do not know the number of employees at this company. There are 5 directors listed as Davies, Edward, Davies, David, Davies, Edward, Brown, Katie Jane, Pople, Heidi Amanda for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David 30 June 2011 - 1
DAVIES, Edward 11 September 2015 - 1
BROWN, Katie Jane 18 February 2011 01 February 2015 1
POPLE, Heidi Amanda 11 September 2015 14 October 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Edward 17 April 2014 - 1

Filing History

Document Type Date
MR04 - N/A 15 May 2020
RESOLUTIONS - N/A 29 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2020
LIQ02 - N/A 29 April 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 20 August 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 15 January 2019
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 11 May 2016
MR04 - N/A 21 December 2015
MR01 - N/A 10 December 2015
MR04 - N/A 04 November 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 20 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 26 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA - Annual Accounts 05 November 2012
CERTNM - Change of name certificate 11 May 2012
CONNOT - N/A 11 May 2012
AR01 - Annual Return 01 March 2012
AA01 - Change of accounting reference date 17 October 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
CH01 - Change of particulars for director 21 July 2011
AP01 - Appointment of director 15 July 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Fully Satisfied

N/A

All assets debenture 15 March 2013 Fully Satisfied

N/A

All asset debenture 04 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.