Company NamePb Fulfilment Limited
DirectorSteven Seymour
Company StatusActive
Company Number11849491
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 2 months ago)
Previous NamePb Fullfillment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Seymour
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
Director NameMs Deborah Anne Strong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMs Charlotte Jane Cooper
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Joe Cooper
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2020(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered AddressUnit 8 Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 November 2021Delivered on: 17 November 2021
Persons entitled: Peak Cashflow Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

19 August 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
25 March 2020Appointment of Joe Cooper as a director on 25 March 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
2 March 2020Termination of appointment of Deborah Anne Strong as a director on 2 March 2020 (1 page)
2 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
2 March 2020Cessation of Deborah Anne Strong as a person with significant control on 23 January 2020 (1 page)
3 April 2019Registration of charge 118494910001, created on 29 March 2019 (24 pages)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)