Pb Projects Management Services Limited

General information

Name:

Pb Projects Management Services Ltd

Office Address:

3rd Floor 166 College Road HA1 1BH Harrow

Number: 04709611

Incorporation date: 2003-03-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 3rd Floor, Harrow HA1 1BH Pb Projects Management Services Limited is categorised as a Private Limited Company with 04709611 registration number. The firm was launched on Tuesday 25th March 2003. This business's Standard Industrial Classification Code is 82302 and has the NACE code: Activities of conference organisers. Pb Projects Management Services Ltd released its account information for the financial year up to 2022-12-31. The latest annual confirmation statement was released on 2023-09-26.

Concerning this particular business, a variety of director's responsibilities have so far been done by Laura H. who was appointed eighteen years ago. For sixteen years Anne B., had been performing the duties for this business until the resignation on Wednesday 20th February 2019.

Laura H. 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

Laura H.

Role: Director

Appointed: 01 April 2006

Latest update: 22 March 2024

Laura H.

Role: Secretary

Appointed: 25 March 2003

Latest update: 22 March 2024

People with significant control

Laura H.
Notified on 15 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pb Projects Holdings Limited
Address: Mg Group 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11432961
Notified on 26 September 2018
Ceased on 15 January 2019
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Anne B.
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anne B.
Notified on 6 April 2016
Ceased on 26 September 2018
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21st December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21st December 2012
Annual Accounts 20th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Suite A3 Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2013

Address:

Suite A3 Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2014

Address:

Suite A3 Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2015

Address:

Suite A3 Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2016

Address:

Suite A3 Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
21
Company Age

Closest Companies - by postcode