Company NamePBC Brewery Installation Limited
DirectorDavid Arthur Porter
Company StatusActive
Company Number04651122
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr David Arthur Porter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Foundry Business Park Ordsall Lane
Salford
M5 3LW
Secretary NameCarol Maureen Porter
NationalityBritish
StatusCurrent
Appointed03 February 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Foundry Business Park Ordsall Lane
Salford
M5 3LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepbcbreweryinstallations.com
Email address[email protected]
Telephone07 976845705
Telephone regionMobile

Location

Registered AddressUnit 1 Foundry Business Park
Ordsall Lane
Salford
M5 3LW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

800 at £1David Arthur Porter
80.00%
Ordinary
200 at £1Carol Porter
20.00%
Ordinary

Financials

Year2014
Net Worth£142,263
Cash£92,591
Current Liabilities£229,362

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

2 March 2016Delivered on: 4 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold on units 1 & 2, foundry, ordsall lane, salford.
Outstanding

Filing History

4 April 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
26 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
9 January 2020Registered office address changed from 1 Ordsall Lane Salford M5 3LW England to Unit 1 Foundry Business Park Ordsall Lane Salford M5 3LW on 9 January 2020 (1 page)
8 January 2020Registered office address changed from Unit 1 Foundry Business Park Ordsall Lane Salford M5 3AN England to 1 Ordsall Lane Salford M5 3LW on 8 January 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 December 2016Registered office address changed from Unit 4B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW to Unit 1 Foundry Business Park Ordsall Lane Salford M5 3AN on 27 December 2016 (1 page)
27 December 2016Registered office address changed from Unit 4B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW to Unit 1 Foundry Business Park Ordsall Lane Salford M5 3AN on 27 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Registration of charge 046511220001, created on 2 March 2016 (23 pages)
4 March 2016Registration of charge 046511220001, created on 2 March 2016 (23 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(3 pages)
7 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,000
(3 pages)
2 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Secretary's details changed for Carol Maureen Porter on 28 November 2012 (1 page)
28 November 2012Secretary's details changed for Carol Maureen Porter on 28 November 2012 (1 page)
22 May 2012Director's details changed for Mr David Arthur Porter on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr David Arthur Porter on 22 May 2012 (2 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 29/01/09; full list of members (3 pages)
19 March 2009Return made up to 29/01/09; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 29/01/08; full list of members (3 pages)
29 February 2008Return made up to 29/01/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from the griffin inn 84/86 hud rake haslingden lancashire BB4 5AF (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from the griffin inn 84/86 hud rake haslingden lancashire BB4 5AF (1 page)
28 February 2008Location of register of members (1 page)
26 February 2008Location of debenture register (1 page)
26 February 2008Location of debenture register (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 29/01/06; full list of members (6 pages)
9 February 2006Return made up to 29/01/06; full list of members (6 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 29/01/05; full list of members (6 pages)
14 April 2005Return made up to 29/01/05; full list of members (6 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003Registered office changed on 18/03/03 from: hampton house, oldham road middleton manchester M24 1GT (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: hampton house, oldham road middleton manchester M24 1GT (1 page)
18 March 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)