Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH PB LIMITED
Company Information for

NORTH PB LIMITED

NORTH HOUSE, ST. ASAPH BUSINESS PARK, ST. ASAPH, LL17 0JG,
Company Registration Number
05217343
Private Limited Company
Active

Company Overview

About North Pb Ltd
NORTH PB LIMITED was founded on 2004-08-31 and has its registered office in St. Asaph. The organisation's status is listed as "Active". North Pb Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH PB LIMITED
 
Legal Registered Office
NORTH HOUSE
ST. ASAPH BUSINESS PARK
ST. ASAPH
LL17 0JG
Other companies in LL17
 
Previous Names
PINACL SOLUTIONS UK LTD.19/11/2020
Filing Information
Company Number 05217343
Company ID Number 05217343
Date formed 2004-08-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2022
Account next due 29/04/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB862823705  
Last Datalog update: 2024-03-06 21:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH PB LIMITED
Is this data useful to you?
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.
Companies with same name NORTH PB LIMITED
The following companies were found which have the same name as NORTH PB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTH PB GROUP LIMITED NORTH HOUSE ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JG Active Company formed on the 2005-05-25

Company Officers of NORTH PB LIMITED

Current Directors
Officer Role Date Appointed
LEANNE ROCKLIFFE
Company Secretary 2010-10-26
GEOFFREY NEIL ANDREWS
Director 2007-10-01
ROBERT JOHN BARDWELL
Director 2004-09-10
SUSAN MARGARET DAVIES
Director 2005-07-14
MARK ANDREW LOWE
Director 2017-11-01
LEANNE ROCKLIFFE
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HODGSON FIRTH
Director 2008-11-19 2018-03-01
KENNETH SOCHA
Director 2005-07-05 2014-12-22
NIGEL SPERRING
Company Secretary 2005-07-14 2010-07-09
NIGEL SPERRING
Director 2004-09-10 2010-07-09
JEFFREY RONALD BEASELEY
Director 2005-07-14 2007-10-01
MARK VINCENT FERNE
Director 2005-07-14 2007-10-01
PETER PERRY
Director 2005-06-03 2006-06-30
CARL TASKALOS
Company Secretary 2004-08-31 2005-07-14
GREGORY CHARLES THOMAS
Company Secretary 2004-09-10 2005-07-14
LARRY C BROOKSHIRE
Director 2004-08-31 2005-07-14
BRUCE FORD DAVIS
Director 2004-09-10 2005-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-31 2004-08-31
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-31 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEIL ANDREWS VIEW HOLOGRAPHICS LIMITED Director 2008-05-13 CURRENT 2007-03-30 Liquidation
GEOFFREY NEIL ANDREWS SPHERE SECURITY LIMITED Director 2007-10-01 CURRENT 2007-09-05 Dissolved 2014-09-02
GEOFFREY NEIL ANDREWS CLEARVIEW ASSOCIATES LIMITED Director 2002-07-29 CURRENT 2002-07-29 Active
SUSAN MARGARET DAVIES SPHERE SECURITY LIMITED Director 2008-11-19 CURRENT 2007-09-05 Dissolved 2014-09-02
LEANNE ROCKLIFFE NORTH PRT LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
LEANNE ROCKLIFFE NORTH PB GROUP LIMITED Director 2015-04-01 CURRENT 2005-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 29/04/22
2023-04-26Previous accounting period shortened from 30/04/22 TO 29/04/22
2023-03-06CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL HALL
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NORMAN WILLIAMS
2022-06-07AP01DIRECTOR APPOINTED MR STUART MICHAEL HALL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-01-18FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052173430007
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052173430006
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES01ADOPT ARTICLES 17/08/21
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BARDWELL
2021-04-07PSC05Change of details for Pinacl Holdings Limited as a person with significant control on 2020-11-19
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-29AP01DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LOWE
2020-11-19RES15CHANGE OF COMPANY NAME 21/10/22
2020-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052173430005
2019-04-02AA01Current accounting period extended from 31/03/19 TO 30/04/19
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL ANDREWS
2019-04-02TM02Termination of appointment of Leanne Rockliffe on 2019-03-29
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Pinacl House Carlton Court St Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales
2019-04-02AP01DIRECTOR APPOINTED MR SCOTT DONALD MCEWAN
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052173430006
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052173430004
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-10-02MR05
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGSON FIRTH
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052173430005
2017-11-01AP01DIRECTOR APPOINTED MR MARK ANDREW LOWE
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Pinacl House Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 3140295
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 3140295
2015-09-25AR0131/08/15 FULL LIST
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM PERSEUS HOUSE CARLTON COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JG
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052173430004
2015-04-17RES01ADOPT ARTICLES 31/03/2015
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SOCHA
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3140295
2014-09-01AR0131/08/14 FULL LIST
2013-09-12AR0131/08/13 FULL LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE HENRY / 12/10/2012
2013-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS LEANNE HENRY / 12/10/2012
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-04AR0131/08/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AP01DIRECTOR APPOINTED MS LEANNE HENRY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-02AR0131/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HODGSON FIRTH / 01/03/2011
2011-03-16AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-10-26AP03SECRETARY APPOINTED MS LEANNE HENRY
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07AR0131/08/10 FULL LIST
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY NIGEL SPERRING
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SPERRING
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SPERRING
2010-06-29AA01CURRSHO FROM 30/09/2010 TO 30/06/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL ANDREWS / 12/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL ANDREWS / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SOCHA / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HODGSON FIRTH / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPERRING / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET DAVIES / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BARDWELL / 12/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL SPERRING / 12/05/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-24363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARDWELL / 01/10/2007
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-19288aDIRECTOR APPOINTED MR JONATHAN HODGSON FIRTH
2008-10-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM OPTIC TECHNIUM ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-09-07363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288bDIRECTOR RESIGNED
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: OPTIC TCHNIUM ST ASAPH BUSINESS PARK ST ASAPH NORTH WALES LL17 0JD
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to NORTH PB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH PB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-15 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-09-06 Satisfied REDEVCO NEDERLAND BV AND REDEVCO EUROPE SERVICES BV
GUARANTEE & DEBENTURE 2005-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH PB LIMITED registering or being granted any patents
Domain Names

NORTH PB LIMITED owns 1 domain names.

pinaclsolutions.co.uk  

Trademarks
We have not found any records of NORTH PB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTH PB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £3,042 Information Communication Technology
Wirral Borough Council 2015-3 GBP £59,906 Communications & Computing
Stockport Metropolitan Borough Council 2015-2 GBP £16,251
Milton Keynes Council 2015-2 GBP £900 Supplies and services
Milton Keynes Council 2014-12 GBP £2,458 Supplies and services
Wirral Borough Council 2014-11 GBP £18,442 Communications & Computing
Coventry City Council 2014-10 GBP £750 ICT Consultancy
Coventry City Council 2014-9 GBP £5,908 ICT Consultancy
Coventry City Council 2014-8 GBP £4,920 ICT Consultancy
City of York Council 2014-8 GBP £448,877
Coventry City Council 2014-7 GBP £750 ICT Consultancy
Milton Keynes Council 2014-7 GBP £18,859 Supplies and services
Wirral Borough Council 2014-7 GBP £7,844 Communications & Computing
City of York Council 2014-7 GBP £84,570
Wirral Borough Council 2014-6 GBP £10,080 Communications & Computing
City of York Council 2014-6 GBP £387,035
City of York Council 2014-5 GBP £643,013
City of York Council 2014-4 GBP £109,853
Shropshire Council 2014-4 GBP £17,967 Contingency/Other Capital-Capital - Plant Equipt & Furn
Bath & North East Somerset Council 2014-3 GBP £4,000 Consultants
City of York Council 2014-3 GBP £243,403
Wiltshire Council 2014-3 GBP £695 Hardware Maintenance
City of York Council 2014-2 GBP £104,456
City of York Council 2014-1 GBP £471,360
Coventry City Council 2014-1 GBP £6,800 ICT Hardware
City of York Council 2013-12 GBP £42,850
City of York Council 2013-11 GBP £417,196
Newcastle-under-Lyme Borough Council 2013-11 GBP £5,203 Supplies and Services
City of York Council 2013-10 GBP £208,915
Coventry City Council 2013-9 GBP £16,000 Software
Newcastle-under-Lyme Borough Council 2013-9 GBP £5,570 Supplies and Services
City of York Council 2013-9 GBP £54,255
City of York Council 2013-8 GBP £731,903
Newcastle-under-Lyme Borough Council 2013-8 GBP £8,692 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-7 GBP £1,720 Supplies and Services
City of York Council 2013-7 GBP £56,104
City of York Council 2013-6 GBP £17,188
Newcastle-under-Lyme Borough Council 2013-6 GBP £21,601 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-5 GBP £5,367 Supplies and Services
City of York Council 2013-5 GBP £453,452
Coventry City Council 2013-5 GBP £1,715 IT Equipment
City of York Council 2013-4 GBP £228,276
Newcastle-under-Lyme Borough Council 2013-3 GBP £3,290 Supplies and Services
City of York Council 2013-3 GBP £666,726
City of York Council 2013-2 GBP £190,483
City of York Council 2013-1 GBP £11,429
City of York Council 2012-12 GBP £164,963
City of York Council 2012-11 GBP £601,497
Newcastle-under-Lyme Borough Council 2012-11 GBP £3,600 Supplies and Services
Coventry City Council 2012-11 GBP £8,501 IT Equipment
City of York Council 2012-10 GBP £104,310
Coventry City Council 2012-9 GBP £1,880 IT Equipment
City of York Council 2012-9 GBP £15,375
Coventry City Council 2012-8 GBP £22,230 IT Equipment Purchase
City of York Council 2012-8 GBP £446,299
City of York Council 2012-7 GBP £51,744
Coventry City Council 2012-7 GBP £21,434 IT Equipment Purchase
Newcastle-under-Lyme Borough Council 2012-7 GBP £7,492 Supplies and Services
Coventry City Council 2012-6 GBP £36,346 IT Equipment Purchase
Newcastle-under-Lyme Borough Council 2012-6 GBP £2,270 Supplies and Services
Coventry City Council 2012-5 GBP £10,033 IT Equipment
Coventry City Council 2012-4 GBP £9,400 Software Licenses & Support
Coventry City Council 2012-2 GBP £8,610 IT Equipment
Coventry City Council 2012-1 GBP £20,836 IT Equipment
Newcastle-under-Lyme Borough Council 2011-12 GBP £4,503 Supplies and Services
Coventry City Council 2011-12 GBP £32,000 IT Equipment
Newcastle-under-Lyme Borough Council 2011-7 GBP £7,492 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-6 GBP £4,612 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-5 GBP £1,500 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-4 GBP £10,000 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-3 GBP £3,600 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-1 GBP £1,500 Employees
Newcastle-under-Lyme Council 2010-12 GBP £2,477
Newcastle-under-Lyme Borough Council 2010-12 GBP £2,477 Supplies and Services
Newcastle-under-Lyme Council 2010-10 GBP £8,831
Newcastle-under-Lyme Borough Council 2010-10 GBP £8,831 Employees
Reading Borough Council 2010-3 GBP £77,264
Reading Borough Council 2010-2 GBP £8,216
Reading Borough Council 2010-1 GBP £54,286
Reading Borough Council 2009-12 GBP £316,477
Reading Borough Council 2009-11 GBP £36,494
Reading Borough Council 2009-10 GBP £289,215
Reading Borough Council 2009-9 GBP £169,296
Reading Borough Council 2009-8 GBP £164,090
Reading Borough Council 2009-7 GBP £360,903
Reading Borough Council 2009-6 GBP £4,960
Reading Borough Council 2009-5 GBP £40,903
Reading Borough Council 2009-4 GBP £288,420
Coventry City Council 0-0 GBP £2,400 ICT Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH PB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH PB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH PB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.