PB24 LIMITED - LONDON
Company Profile | Company Filings |
Overview
PB24 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PB24 LIMITED was incorporated 24 years ago on 31/08/1999 and has the registered number: 03833864. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/05/2024.
PB24 LIMITED was incorporated 24 years ago on 31/08/1999 and has the registered number: 03833864. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/05/2024.
PB24 LIMITED - LONDON
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 8 | 29/08/2022 | 29/05/2024 |
Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
2020CA LIMITED (until 08/03/2019)
2020CA LIMITED (until 08/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KELLY | Aug 1966 | British | Director | 1999-09-07 | CURRENT |
MR STEPHEN KELLY | Aug 1966 | British | Secretary | 2000-08-01 | CURRENT |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1999-08-31 UNTIL 1999-09-07 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1999-08-31 UNTIL 1999-09-07 | RESIGNED | ||
MR PAUL FRANCIS JACKSON | Nov 1948 | British | Director | 2016-08-05 UNTIL 2019-01-31 | RESIGNED |
RICHARD STEPHEN THACKER | Jun 1962 | British | Director | 2016-08-05 UNTIL 2019-01-31 | RESIGNED |
MR STEPHEN HAY | Aug 1967 | British | Director | 2000-08-01 UNTIL 2016-07-27 | RESIGNED |
MR NIGEL JEREMY IZOD HAIGH | May 1955 | British | Director | 2016-08-05 UNTIL 2019-01-31 | RESIGNED |
BARRIE JOHN DUNNING | Nov 1953 | British | Director | 2016-08-05 UNTIL 2019-01-31 | RESIGNED |
MR PAUL KERR ASHTON | Aug 1949 | British | Director | 2016-08-05 UNTIL 2019-01-31 | RESIGNED |
MR PETER LORING DROWN | May 1950 | British | Director | 2016-08-05 UNTIL 2019-01-31 | RESIGNED |
KAREN ANNE KELLY | British | Secretary | 1999-09-07 UNTIL 2000-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen John Kelly | 2019-01-31 | 8/1966 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Bm 2020 Limited | 2016-08-05 - 2019-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PB24 Limited - Period Ending 2022-08-29 | 2023-05-30 | 29-08-2022 | £38,675 Cash |
PB24 Limited - Period Ending 2021-08-29 | 2022-12-01 | 29-08-2021 | £39,057 Cash |
PB24 Limited - Period Ending 2020-08-29 | 2022-03-23 | 29-08-2020 | £17,839 Cash |
PB24 Limited - Period Ending 2019-08-29 | 2020-06-02 | 29-08-2019 | £5 Cash |
PB24 Limited - Period Ending 2018-08-30 | 2019-05-31 | 30-08-2018 | £5 Cash £-19,594 equity |
2020CA Limited - Period Ending 2017-08-30 | 2019-03-05 | 30-08-2017 | £5 Cash £-16,924 equity |
2020CA Limited - Accounts to registrar - small 17.1.1 | 2017-06-01 | 31-08-2016 | £70,115 equity |