Company NamePBSI Holdings Limited
DirectorsNeville Anthony Leonard Whitbread and Philip Anthony York
Company StatusActive
Company Number11929634
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neville Anthony Leonard Whitbread
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Works Boundary Street
Manchester
M12 5NG
Director NameMr Philip Anthony York
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Works Boundary Street
Manchester
M12 5NG
Director NameMr David Hampson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Works Boundary Street
Manchester
M12 5NG

Location

Registered AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

24 October 2019Delivered on: 31 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (6 pages)
3 April 2023Termination of appointment of David Hampson as a director on 1 April 2023 (1 page)
10 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 30 June 2021 (16 pages)
21 October 2021Change of share class name or designation (2 pages)
21 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 May 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
19 April 2021Group of companies' accounts made up to 30 June 2020 (27 pages)
5 September 2020Statement of capital following an allotment of shares on 7 June 2019
  • GBP 362,550
(4 pages)
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
16 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
31 October 2019Registration of charge 119296340001, created on 24 October 2019 (5 pages)
6 June 2019Correction of a Director's date of birth incorrectly stated on incorporation / philip anthony york (2 pages)
6 June 2019Correction of a Director's date of birth incorrectly stated on incorporation / david hampson (2 pages)
5 April 2019Incorporation
Statement of capital on 2019-04-05
  • GBP .2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director(s) date of birth on the IN01 was removed from the public register on 06/06/2019 as it was factually inaccurate or derived from something factually inaccurate
(12 pages)