Company NamePbsbt Limited
DirectorPaul Brown
Company StatusActive
Company Number09062287
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Primrose Way
Stainton
Middlesbrough
Cleveland
TS8 9FH
Secretary NameMr David Thomas Scott
StatusCurrent
Appointed01 December 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMiss Jane Louise Roddy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(2 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU

Location

Registered Address19 Primrose Way
Stainton
Middlesbrough
TS8 9FH
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishStainton and Thornton
WardStainton & Thornton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£347
Cash£14,399
Current Liabilities£14,864

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 February 2023Amended total exemption full accounts made up to 31 May 2021 (9 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
5 January 2023Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 19 Primrose Way Stainton Middlesbrough TS8 9FH on 5 January 2023 (1 page)
4 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
23 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
13 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
5 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page)
6 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
22 October 2018Change of details for Mr Paul Brown as a person with significant control on 22 October 2018 (2 pages)
27 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 June 2017Termination of appointment of Jane Louise Roddy as a director on 1 June 2017 (1 page)
16 June 2017Termination of appointment of Jane Louise Roddy as a director on 1 June 2017 (1 page)
24 May 2017Appointment of Miss Jane Louise Roddy as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Miss Jane Louise Roddy as a director on 24 May 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
25 May 2016Director's details changed for Mr Paul Brown on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Paul Brown on 24 May 2016 (2 pages)
16 December 2015Appointment of Mr David Thomas Scott as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr David Thomas Scott as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr David Thomas Scott as a secretary on 1 December 2015 (2 pages)
15 December 2015Registered office address changed from 4 Hendren Close Darlington County Durham DL3 0JD to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 4 Hendren Close Darlington County Durham DL3 0JD to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)