PBS DESIGN & CONSULTANCY LIMITED
LEICESTER MERRY CATERPILLAR LIMITED

Hellopages » Leicestershire » Charnwood » LE4 3AL

Company number 07801983
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address 38 FIELDING ROAD, BIRSTALL, LEICESTER, LE4 3AL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of PBS DESIGN & CONSULTANCY LIMITED are www.pbsdesignconsultancy.co.uk, and www.pbs-design-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Pbs Design Consultancy Limited is a Private Limited Company. The company registration number is 07801983. Pbs Design Consultancy Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Pbs Design Consultancy Limited is 38 Fielding Road Birstall Leicester Le4 3al. . BLAKE-SMITH, Paul Christopher is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "specialised design activities".


Current Directors

Director
BLAKE-SMITH, Paul Christopher
Appointed Date: 21 May 2012
47 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 21 May 2012
Appointed Date: 07 October 2011

Director
GILBURT, Lee Christopher
Resigned: 21 May 2012
Appointed Date: 07 October 2011
51 years old

Persons With Significant Control

Mr Paul Christopher Blake-Smith
Notified on: 1 October 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PBS DESIGN & CONSULTANCY LIMITED Events

21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 31 October 2014
08 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 6 more events
21 May 2012
Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100

21 May 2012
Termination of appointment of Lee Gilburt as a director
21 May 2012
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
21 May 2012
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 21 May 2012
07 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted