Company number 02836626
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address 178 HULL ROAD, HESSLE, EAST YORKSHIRE, HU13 9NH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
GBP 1,000
. The most likely internet sites of P B S INVESTMENTS LIMITED are www.pbsinvestments.co.uk, and www.p-b-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Barrow Haven Rail Station is 2.3 miles; to Barton-on-Humber Rail Station is 2.6 miles; to Ferriby Rail Station is 3.5 miles; to Beverley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P B S Investments Limited is a Private Limited Company.
The company registration number is 02836626. P B S Investments Limited has been working since 15 July 1993.
The present status of the company is Active. The registered address of P B S Investments Limited is 178 Hull Road Hessle East Yorkshire Hu13 9nh. . FOWLER, Shaun Robert is a Secretary of the company. FOWLER, Shaun Robert is a Director of the company. PICCOS, Panicos is a Director of the company. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director WHITELEY, Paul has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 16 July 1993
Appointed Date: 15 July 1993
Director
WHITELEY, Paul
Resigned: 01 February 2001
Appointed Date: 16 July 1993
60 years old
Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 16 July 1993
Appointed Date: 15 July 1993
Persons With Significant Control
Mr Panicos Piccos
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Shaun Robert Fowler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P B S INVESTMENTS LIMITED Events
13 July 2007
Legal charge
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Shaun Robert Fowler
Description: 178 hull road, hessle, east yorkshire.
13 July 2007
Legal charge
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Panicos Piccos and Jacqueline Piccos
Description: 178 hull road, hessle, east yorkshire.
26 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Satisfied
on 9 March 2004
Persons entitled: Yorkshire Bank PLC
Description: 70A beverley road hull. Assigns the goodwill of all…
30 December 1998
Legal mortgage
Delivered: 15 January 1999
Status: Satisfied
on 18 December 2003
Persons entitled: Yorkshire Bank PLC
Description: 20 frodsham street marfleet avenue hull. Assigns the…
30 December 1998
Legal mortgage
Delivered: 15 January 1999
Status: Satisfied
on 28 October 2004
Persons entitled: Yorkshire Bank PLC
Description: 2 floral avenue seymour street hull. Assigns the goodwill…
29 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Satisfied
on 28 June 2002
Persons entitled: Yorkshire Bank PLC
Description: 323 hendon road, hull t/no HS67739 any proceeds of sale the…
29 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Satisfied
on 28 October 2004
Persons entitled: Yorkshire Bank PLC
Description: 306A north road, hull t/no HS163442 any proceeds of sale…
29 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Satisfied
on 3 June 2004
Persons entitled: Yorkshire Bank PLC
Description: 72A beverley road, hull t/no HS105097 any proceeds of sale…
29 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Satisfied
on 28 October 2004
Persons entitled: Yorkshire Bank PLC
Description: 110/110A hawthorn avenue, hull t/no HS63691 any proceeds of…
18 October 1994
Legal mortgage
Delivered: 26 October 1994
Status: Satisfied
on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 110 & 110A hawthorne avenue, hull…
11 October 1994
Legal mortgage
Delivered: 19 October 1994
Status: Satisfied
on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 323 hedon road hull and the proceeds of…
11 October 1994
Mortgage debenture
Delivered: 19 October 1994
Status: Satisfied
on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1993
Legal mortgage
Delivered: 17 September 1993
Status: Satisfied
on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property 72A beverley road hull humberside t/n HS105097…