General information

Name:

Pb Nutrition Limited

Office Address:

Unit 17 Webber Estate 7 Webber Road Knowsley L33 7SW Liverpool

Number: 08268672

Incorporation date: 2012-10-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was established is October 25, 2012. Established under no. 08268672, the company is registered as a Private Limited Company. You can reach the office of the company during office times under the following location: Unit 17 Webber Estate 7 Webber Road Knowsley, L33 7SW Liverpool. The firm started under the business name Project Fitness, though for the last eight years has been on the market under the business name Pb Nutrition Ltd. This business's SIC and NACE codes are 47190, that means Other retail sale in non-specialised stores. The firm's most recent financial reports cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-03-23.

The company's trademark is "MY PROJECT FITNESS". They applied for it on 2014-05-20 and it got published in the journal number 2014-027.

At the moment, we have only a single director in the company: Steven W. (since October 20, 2015). That company had been led by Stephen S. until January 7, 2021. As a follow-up a different director, specifically Patrick G. resigned in 2021.

  • Previous company's names
  • Pb Nutrition Ltd 2016-09-15
  • Project Fitness Limited 2012-10-25

Trade marks

Trademark UK00003056238
Trademark image:-
Trademark name:MY PROJECT FITNESS
Status:Application Published
Filing date:2014-05-20
Owner name:Project Fitness Limited
Owner address:17 North Parkside Walk, West Derby, Liverpool, United Kingdom, L12 5ET

Financial data based on annual reports

Company staff

Steven W.

Role: Director

Appointed: 20 October 2015

Latest update: 13 February 2024

People with significant control

Steven W. 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.

Steven W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen S.
Notified on 18 December 2020
Ceased on 21 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wesley P.
Notified on 22 February 2018
Ceased on 18 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates March 23, 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

17 North Parkside Walk West Derby Liverpool

Post code:

L12 7BT

City / Town:

England

HQ address,
2015

Address:

Third Floor 51 Hamilton Square

Post code:

CH41 5BN

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
11
Company Age

Closest Companies - by postcode