Pb Commercial Finance Limited

General information

Name:

Pb Commercial Finance Ltd

Office Address:

622 Regus Horton House Exchange Flags L2 3PF Liverpool

Number: 08475412

Incorporation date: 2013-04-05

Dissolution date: 2022-01-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pb Commercial Finance came into being in 2013 as a company enlisted under no 08475412, located at L2 3PF Liverpool at 622 Regus Horton House. The company's last known status was dissolved. Pb Commercial Finance had been on the market for nine years.

The company was directed by just one managing director: Paul B., who was chosen to lead the company 11 years ago.

Paul B. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 22 April 2013

Latest update: 29 December 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Susan B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 17 May 2021
Confirmation statement last made up date 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 5 April 2013
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 7 April 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 12 June 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 Crewe Road

Post code:

CW11 4NE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
8
Company Age

Closest Companies - by postcode