About

Registered Number: 05595462
Date of Incorporation: 18/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 111 Parkgate Road, Holbrooks, Coventry, West Midlands, CV6 4GF

 

Founded in 2005, Pbs (Gb) Ltd are based in Coventry in West Midlands. We don't currently know the number of employees at the company. There are 4 directors listed as Tayler Bradshaw Limited, Daniel, Patricia June, Daniel, Rebecca Sarah, Daniel, Samantha Louise for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Patricia June 18 October 2005 09 January 2009 1
DANIEL, Rebecca Sarah 18 October 2005 22 June 2006 1
DANIEL, Samantha Louise 18 October 2005 22 June 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLER BRADSHAW LIMITED 30 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 27 November 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 November 2007
225 - Change of Accounting Reference Date 15 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.