P.b. Interiors (lift Industry) Limited

General information

Name:

P.b. Interiors (lift Industry) Ltd

Office Address:

154 Church Street Bocking CM7 5LA Braintree

Number: 06501301

Incorporation date: 2008-02-12

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

This particular company is registered in Braintree under the following Company Registration No.: 06501301. It was started in the year 2008. The office of this firm is located at 154 Church Street Bocking. The post code is CM7 5LA. The enterprise's classified under the NACE and SIC code 33190, that means Repair of other equipment. Its most recent accounts were submitted for the period up to Thu, 31st Jan 2019 and the latest annual confirmation statement was submitted on Tue, 12th Feb 2019.

According to the latest update, we have only one managing director in the company: Vanessa W. (since 2016-07-24). This company had been guided by Barry C. till 2019. What is more another director, namely Paul C. gave up the position in 2011. In addition, the managing director's responsibilities are constantly assisted with by a secretary - Ness C., who joined this company in 2015.

Barry C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vanessa W.

Role: Director

Appointed: 24 July 2016

Latest update: 12 September 2023

Ness C.

Role: Secretary

Appointed: 18 March 2015

Latest update: 12 September 2023

People with significant control

Barry C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 26 February 2020
Confirmation statement last made up date 12 February 2019
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 21 November 2012
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 29 October 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 January 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Steven Burton & Co Limited

Address:

Broomfield Park Coggeshall Road Earls Colne

Post code:

CO6 2JX

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
16
Company Age

Similar companies nearby

Closest companies