Pbmg Brands Limited

General information

Name:

Pbmg Brands Ltd

Office Address:

28c London Road SK9 7DZ Alderley Edge

Number: 08777967

Incorporation date: 2013-11-15

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

This firm operates as Pbmg Brands Limited. It was originally established eleven years ago and was registered under 08777967 as the reg. no. This particular head office of the company is located in Alderley Edge. You may find it at 28c London Road. The enterprise's declared SIC number is 46390: . Pbmg Brands Ltd filed its latest accounts for the period that ended on November 30, 2020. The latest confirmation statement was submitted on April 1, 2022.

Currently, we have a solitary managing director in the company: Amanda D. (since 2022/03/31). That business had been overseen by Nigel R. until 2022.

Financial data based on annual reports

Company staff

Amanda D.

Role: Director

Appointed: 31 March 2022

Latest update: 27 November 2023

People with significant control

Amanda D.
Notified on 31 March 2022
Ceased on 7 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel R.
Notified on 1 May 2016
Ceased on 31 March 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 15 April 2023
Confirmation statement last made up date 01 April 2022
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 15 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 27 June 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 18th, August 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 46 2nd Floor Barton Arcade Deansgate

Post code:

M3 2BH

City / Town:

Manchester

HQ address,
2015

Address:

Suite 46 2nd Floor Barton Arcade Deansgate

Post code:

M3 2BH

City / Town:

Manchester

HQ address,
2016

Address:

Unit 2 Sovereign Enterprise Park King William Street Salford

Post code:

M50 3UP

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 46390 :
10
Company Age

Closest Companies - by postcode