Pb Motorsport Limited

General information

Name:

Pb Motorsport Ltd

Office Address:

Unit 1 Barons Court Graceways FY4 5GP Blackpool

Number: 08337977

Incorporation date: 2012-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pb Motorsport Limited has existed in the UK for at least 12 years. Started with Registered No. 08337977 in the year 2012, it is registered at Unit 1 Barons Court, Blackpool FY4 5GP. It known today as Pb Motorsport Limited, was earlier listed under the name of Pb Vehicles. The change has occurred in 2013-01-03. The firm's declared SIC number is 45320 which means Retail trade of motor vehicle parts and accessories. Pb Motorsport Ltd filed its account information for the period that ended on 2021-12-31. The business latest annual confirmation statement was filed on 2023-02-28.

For the following business, the full extent of director's tasks have so far been carried out by Carl R. who was selected to lead the company in 2013 in January. The business had been controlled by Christopher E. up until 2013. Additionally another director, specifically Peter B. gave up the position on 2013-02-14.

Carl R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Pb Motorsport Limited 2013-01-03
  • Pb Vehicles Limited 2012-12-20

Financial data based on annual reports

Company staff

Carl R.

Role: Director

Appointed: 02 January 2013

Latest update: 4 December 2023

People with significant control

Carl R.
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 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2012-12-20
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts 5 July 2017
Date Approval Accounts 5 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024/02/29 (CS01)
filed on: 7th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies