Company number 03460047
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address WHARFEDALE HOUSE,2 PULTENEY ROAD, BATH, BA2 4HD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 71111 - Architectural activities, 74209 - Photographic activities not elsewhere classified
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 5 April 2016; Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 5 April 2015. The most likely internet sites of PBZ LIMITED are www.pbz.co.uk, and www.pbz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Pbz Limited is a Private Limited Company.
The company registration number is 03460047. Pbz Limited has been working since 04 November 1997.
The present status of the company is Active. The registered address of Pbz Limited is Wharfedale House 2 Pulteney Road Bath Ba2 4hd. . HODSON, Benjamin Nicholas is a Secretary of the company. HODSON, Priscilla Jane is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997
Persons With Significant Control
Mrs Priscilla Jane Hodson
Notified on: 4 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PBZ LIMITED Events
03 Jan 2017
Micro company accounts made up to 5 April 2016
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
31 Dec 2015
Micro company accounts made up to 5 April 2015
24 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
05 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 39 more events
06 Nov 1997
New director appointed
06 Nov 1997
Registered office changed on 06/11/97 from: 82 whitchurch road cardiff CF4 3LX
06 Nov 1997
Secretary resigned
06 Nov 1997
Director resigned
04 Nov 1997
Incorporation