General information

Name:

Pbtc Limited

Office Address:

Grundy Lodge 2 Lincoln Drive BL9 9DF Bury

Number: 07897684

Incorporation date: 2012-01-04

Dissolution date: 2024-05-07

End of financial year: 20 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Pbtc was registered on 2012-01-04 as a private limited company. This firm office was based in Bury on Grundy Lodge, 2 Lincoln Drive. The address postal code is BL9 9DF. The official registration number for Pbtc Ltd was 07897684. Pbtc Ltd had been active for 12 years up until 2024-05-07. 9 years from now the firm switched its business name from Peter Bowman Towing Centre to Pbtc Ltd.

For this specific firm, the majority of director's assignments have so far been performed by Linda B. and Peter B.. When it comes to these two managers, Linda B. had carried on with the firm the longest, having been a vital addition to company's Management Board for 12 years.

Executives who had control over the firm were as follows: Peter B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Pbtc Ltd 2016-01-18
  • Peter Bowman Towing Centre Ltd 2012-01-04

Financial data based on annual reports

Company staff

Linda B.

Role: Secretary

Appointed: 04 January 2012

Latest update: 30 January 2025

Linda B.

Role: Director

Appointed: 04 January 2012

Latest update: 30 January 2025

Peter B.

Role: Director

Appointed: 04 January 2012

Latest update: 30 January 2025

People with significant control

Peter B.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda B.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 20 January 2024
Account last made up date 20 April 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-04-21
End Date For Period Covered By Report 20 April 2013
Date Approval Accounts 17 July 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-21
End Date For Period Covered By Report 20 April 2014
Date Approval Accounts 18 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-04-21
End Date For Period Covered By Report 20 April 2015
Date Approval Accounts 30 September 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-04-21
End Date For Period Covered By Report 20 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-21
End Date For Period Covered By Report 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-21
End Date For Period Covered By Report 20 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-21
End Date For Period Covered By Report 20 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-21
End Date For Period Covered By Report 20 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-21
End Date For Period Covered By Report 20 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-21
End Date For Period Covered By Report 20 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, May 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies