About

Registered Number: 05646022
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 95 Charlotte Road, Stirchley, Birmingham, West Midlands, B30 2BT

 

Pbs Facilities Management Ltd was registered on 06 December 2005 and has its registered office in West Midlands. Pbs Facilities Management Ltd has only one director listed. Pbs Facilities Management Ltd is registered for VAT in the UK. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Roy Louis Alexander 06 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 17 December 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 04 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.