P.L.B. CONSULTING LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 6QR

Company number 03233826
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address DOVECOTE STABLES, SWINTON GRANGE COURTYARD SWINTON, MALTON, NORTH YORKSHIRE, YO17 6QR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Jamie Sutherland Mccall on 20 November 2016; Termination of appointment of Sarah Louise Oswald as a director on 20 November 2016; Cancellation of shares. Statement of capital on 27 July 2016 GBP 33.00 . The most likely internet sites of P.L.B. CONSULTING LIMITED are www.plbconsulting.co.uk, and www.p-l-b-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. P L B Consulting Limited is a Private Limited Company. The company registration number is 03233826. P L B Consulting Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of P L B Consulting Limited is Dovecote Stables Swinton Grange Courtyard Swinton Malton North Yorkshire Yo17 6qr. The company`s financial liabilities are £59.63k. It is £-1.81k against last year. The cash in hand is £10.74k. It is £-0.23k against last year. And the total assets are £63.3k, which is £-15.69k against last year. MCCALL, Jamie Sutherland is a Director of the company. Secretary BROWN, Ian Alexander, Energy Assessor has been resigned. Secretary BROWN, Ian Alexander, Energy Assessor has been resigned. Secretary LLOYD, Catherine Mary has been resigned. Secretary LLOYD, Joyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Ian Alexander, Energy Assessor has been resigned. Director BROWN, Ian Alexander, Energy Assessor has been resigned. Director LLOYD, Catherine Mary has been resigned. Director LLOYD, Philip Alec has been resigned. Director LLOYD BROWN, Carolyn Anne has been resigned. Director OSWALD, Sarah Louise has been resigned. Director WOODWARD, Simon Charles, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


p.l.b. consulting Key Finiance

LIABILITIES £59.63k
-3%
CASH £10.74k
-3%
TOTAL ASSETS £63.3k
-20%
All Financial Figures

Current Directors

Director
MCCALL, Jamie Sutherland
Appointed Date: 27 March 2009
53 years old

Resigned Directors

Secretary
BROWN, Ian Alexander, Energy Assessor
Resigned: 01 January 2009
Appointed Date: 01 January 2009

Secretary
BROWN, Ian Alexander, Energy Assessor
Resigned: 31 December 2008
Appointed Date: 01 August 1999

Secretary
LLOYD, Catherine Mary
Resigned: 27 May 1998
Appointed Date: 05 August 1996

Secretary
LLOYD, Joyce
Resigned: 31 July 1999
Appointed Date: 27 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
BROWN, Ian Alexander, Energy Assessor
Resigned: 01 January 2009
Appointed Date: 01 January 2009
67 years old

Director
BROWN, Ian Alexander, Energy Assessor
Resigned: 31 December 2008
Appointed Date: 17 January 2000
67 years old

Director
LLOYD, Catherine Mary
Resigned: 27 May 1998
Appointed Date: 05 August 1996
59 years old

Director
LLOYD, Philip Alec
Resigned: 31 July 1999
Appointed Date: 05 August 1996
72 years old

Director
LLOYD BROWN, Carolyn Anne
Resigned: 01 November 2008
Appointed Date: 16 July 2001
64 years old

Director
OSWALD, Sarah Louise
Resigned: 20 November 2016
Appointed Date: 19 June 2007
52 years old

Director
WOODWARD, Simon Charles, Dr
Resigned: 28 July 2008
Appointed Date: 07 November 1997
65 years old

P.L.B. CONSULTING LIMITED Events

20 Nov 2016
Director's details changed for Mr Jamie Sutherland Mccall on 20 November 2016
20 Nov 2016
Termination of appointment of Sarah Louise Oswald as a director on 20 November 2016
09 Sep 2016
Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 33.00

09 Sep 2016
Purchase of own shares.
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 66

...
... and 57 more events
04 Feb 1998
Accounts for a small company made up to 31 August 1997
14 Nov 1997
New director appointed
22 Aug 1997
Return made up to 05/08/97; full list of members
12 Aug 1996
Secretary resigned
05 Aug 1996
Incorporation