Dissolved 2017-09-05
Company Information for PBSCT. LTD
WORTHING, WEST SUSSEX, BN14,
|
Company Registration Number
06656441
Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | |
---|---|
PBSCT. LTD | |
Legal Registered Office | |
WORTHING WEST SUSSEX | |
Company Number | 06656441 | |
---|---|---|
Date formed | 2008-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-10-21 14:45:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE MURPHY |
||
ANDREW PETER MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARABELLA RUTH MURPHY |
Director | ||
CLARE MURPHY |
Director | ||
ANDREW MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WE DO BOXES LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2015-10-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARABELLA MURPHY | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ARABELLA RUTH MURPHY | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MURPHY / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MURPHY / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MURPHY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MURPHY / 25/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MURPHY / 25/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLARE MURPHY / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MURPHY / 01/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 25 PARK APARTMENTS LONDON ROAD BRIGHTON EAST SUSSEX BN1 6YL ENGLAND | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED MISS CLARE MURPHY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MURPHY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due After One Year | 2013-03-31 | £ 4,968 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,228 |
Creditors Due Within One Year | 2013-03-31 | £ 33,200 |
Creditors Due Within One Year | 2012-03-31 | £ 37,802 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,984 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,268 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PBSCT. LTD
Cash Bank In Hand | 2013-03-31 | £ 24,083 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 23,024 |
Current Assets | 2013-03-31 | £ 40,144 |
Current Assets | 2012-03-31 | £ 33,828 |
Debtors | 2013-03-31 | £ 16,061 |
Debtors | 2012-03-31 | £ 10,804 |
Shareholder Funds | 2013-03-31 | £ 25,143 |
Tangible Fixed Assets | 2013-03-31 | £ 27,151 |
Tangible Fixed Assets | 2012-03-31 | £ 6,340 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PBSCT. LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |