PBS HOLDINGS LIMITED
Overview
| Company Name | PBS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05297966 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PBS HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PBS HOLDINGS LIMITED located?
| Registered Office Address | Brookfield Court Selby Road Garforth LS25 1NB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PBS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2022 |
What is the status of the latest confirmation statement for PBS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 09, 2023 |
What are the latest filings for PBS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period extended from Mar 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Sep 09, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 30, 2022 | 21 pages | AA | ||
Appointment of Mr Shane O’Neill as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Smyth as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Penelope Jane Fullerton as a secretary on Oct 24, 2022 | 1 pages | TM02 | ||
Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on Sep 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 30, 2021 | 21 pages | AA | ||
Termination of appointment of Elizabeth Anne Brophy as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Penelope Jane Fullerton as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on Aug 17, 2020 | 1 pages | AD01 | ||
Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on Aug 17, 2020 | 1 pages | AD01 | ||
Registered office address changed from The Hamlet Hornbeam Park Harrogate HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on Aug 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Richard Miles Skingle as a director on Feb 27, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of PBS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O’NEILL, Shane | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | Irish | 301599440001 | |||||
| BLOTT, Stephen | Secretary | Low Wood Wilsden BD15 0JS Bradford 30 West Yorkshire England | British | 139352410001 | ||||||
| BROPHY, Elizabeth Anne | Secretary | Selby Road Swillington Common LS15 4LG Leeds 3.1 Carrwood Park West Yorkshire England | 247170400001 | |||||||
| FULLERTON, Penelope Jane | Secretary | Beck Road BD16 3JN Bingley Holroyd House England | 296527630001 | |||||||
| FULLERTON, Penelope Jane | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 184072210001 | |||||||
| KEILL, Tracy Elizabeth | Secretary | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | 127332980001 | ||||||
| MCMAHON, Andrew Neil Mcintyre | Secretary | 39 Lynwood Grove BR6 0BD Orpington Kent | British | 75598460002 | ||||||
| ORTON, Jeffrey Christopher | Secretary | Hornbeam Park HG2 8RE Harrogate The Hamlet England | 185574260001 | |||||||
| ZACZKIEWICZ, Stacey | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire Uk | 170327450001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| ALEXANDER, Laura Catherine Elizabeth | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 268740360001 | |||||
| AMISS, Michael Hamilton | Director | 207 Key Palm Road Boca Raton Florida 33432 Usa | British | 100929450001 | ||||||
| BARCLAY, Ian James | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 184779440002 | |||||
| BEALES, Karen Anne | Director | Marling Road Ainley Top HD2 2EE Huddersfield The Chalet Uk | England | British | 135540180002 | |||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||
| DAVEY, Jonathan Mark | Director | 6 Mill Close Lane Patrick Brompton DL8 1AJ Bedale North Yorkshire | England | British | 81484820003 | |||||
| GILL, Ryan Mark | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 184068890001 | |||||
| HODES, Jonathan | Director | 81 Lauderdale Mansions Lauderdale Road W9 1LX London | British | 79523100001 | ||||||
| HUBBARD, Peter John | Director | Sevenleaze Lane Edge GL6 6NL Stroud Huddaknoll House Gloucestershire United Kingdom | England | British | 28375870003 | |||||
| JEWELL, Paul John | Director | Hornbeam Park HG2 8RE Harrogate The Hamlet England | England | British | 221544490001 | |||||
| KEATING, Michael Samuel | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 135065160001 | |||||
| LAIRD, Oliver Walter | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire Uk | United Kingdom | British | 233726140001 | |||||
| LEIGHTON, Maria Louise | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 202291580001 | |||||
| MARLEY, Nicholas James | Director | 6 The Brambles Woodside SW19 7AY London | United Kingdom | British | 113304050001 | |||||
| NATHAN, Clive Adam | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 207013760001 | |||||
| POSNER, Howard Michael | Director | Stocks Lane HX2 6PR Luddenden Eaves House Halifax | United Kingdom | British | 139631580001 | |||||
| ROLFE, Timothy Paul | Director | 9 Overhill CR6 9JR Warlingham Surrey | England | British | 107872640001 | |||||
| ROUSE, Jonathan Edward | Director | 10 Osprey House 5 Victory Place Northey Street E14 8BG London | United Kingdom | British | 99883240002 | |||||
| SAGGU, Ranvir Singh | Director | 21 Kearton Close CR8 5EN Kenley Surrey | England | British | 115958310001 | |||||
| SKINGLE, Richard Miles | Director | Hornbeam Park HG2 8RE Harrogate The Hamlet England | England | British | 203052180001 | |||||
| SMITH, Malachy Paul | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire Uk | Ireland | Irish | 262619320001 | |||||
| SMYTH, Timothy John | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | 77794000006 | |||||
| SMYTH, Timothy John | Director | 2 Knoll Road RH4 3EW Dorking Surrey | United Kingdom | British | 77794000002 | |||||
| WARREN, Michael Ian | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire Uk | England | British | 140310390001 |
Who are the persons with significant control of PBS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rural & Commercial Holdings Limited | Apr 06, 2016 | Gibraltar Island Road, Old Mill Business Park LS10 1RJ Leeds Cast House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0