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 Name | ||
---|---|---|
NORTH PB LIMITED | ||
Legal Registered Office | ||
NORTH HOUSE ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JG Other companies in LL17 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH PB GROUP LIMITED | NORTH HOUSE ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JG | Active | Company formed on the 2005-05-25 |
Officer | Role | Date Appointed |
---|---|---|
LEANNE ROCKLIFFE |
||
GEOFFREY NEIL ANDREWS |
||
ROBERT JOHN BARDWELL |
||
SUSAN MARGARET DAVIES |
||
MARK ANDREW LOWE |
||
LEANNE ROCKLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN HODGSON FIRTH |
Director | ||
KENNETH SOCHA |
Director | ||
NIGEL SPERRING |
Company Secretary | ||
NIGEL SPERRING |
Director | ||
JEFFREY RONALD BEASELEY |
Director | ||
MARK VINCENT FERNE |
Director | ||
PETER PERRY |
Director | ||
CARL TASKALOS |
Company Secretary | ||
GREGORY CHARLES THOMAS |
Company Secretary | ||
LARRY C BROOKSHIRE |
Director | ||
BRUCE FORD DAVIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIEW HOLOGRAPHICS LIMITED | Director | 2008-05-13 | CURRENT | 2007-03-30 | Liquidation | |
SPHERE SECURITY LIMITED | Director | 2007-10-01 | CURRENT | 2007-09-05 | Dissolved 2014-09-02 | |
CLEARVIEW ASSOCIATES LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-29 | Active | |
SPHERE SECURITY LIMITED | Director | 2008-11-19 | CURRENT | 2007-09-05 | Dissolved 2014-09-02 | |
NORTH PRT LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
NORTH PB GROUP LIMITED | Director | 2015-04-01 | CURRENT | 2005-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 29/04/22 | ||
Previous accounting period shortened from 30/04/22 TO 29/04/22 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL HALL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN NORMAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR STUART MICHAEL HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052173430007 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/21 FROM Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052173430006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BARDWELL | |
PSC05 | Change of details for Pinacl Holdings Limited as a person with significant control on 2020-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LOWE | |
RES15 | CHANGE OF COMPANY NAME 21/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
RES01 | ADOPT ARTICLES 23/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052173430005 | |
AA01 | Current accounting period extended from 31/03/19 TO 30/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL ANDREWS | |
TM02 | Termination of appointment of Leanne Rockliffe on 2019-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM Pinacl House Carlton Court St Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales | |
AP01 | DIRECTOR APPOINTED MR SCOTT DONALD MCEWAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052173430006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052173430004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 09/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGSON FIRTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052173430005 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW LOWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM Pinacl House Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 3140295 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 3140295 | |
AR01 | 31/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM PERSEUS HOUSE CARLTON COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052173430004 | |
RES01 | ADOPT ARTICLES 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SOCHA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 3140295 | |
AR01 | 31/08/14 FULL LIST | |
AR01 | 31/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE HENRY / 12/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LEANNE HENRY / 12/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MS LEANNE HENRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HODGSON FIRTH / 01/03/2011 | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED MS LEANNE HENRY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL SPERRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SPERRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SPERRING | |
AA01 | CURRSHO FROM 30/09/2010 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL ANDREWS / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL ANDREWS / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SOCHA / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HODGSON FIRTH / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPERRING / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET DAVIES / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BARDWELL / 12/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL SPERRING / 12/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARDWELL / 01/10/2007 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR JONATHAN HODGSON FIRTH | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM OPTIC TECHNIUM ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: OPTIC TCHNIUM ST ASAPH BUSINESS PARK ST ASAPH NORTH WALES LL17 0JD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | REDEVCO NEDERLAND BV AND REDEVCO EUROPE SERVICES BV | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Borough Council | |
|
Information Communication Technology |
Wirral Borough Council | |
|
Communications & Computing |
Stockport Metropolitan Borough Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Wirral Borough Council | |
|
Communications & Computing |
Coventry City Council | |
|
ICT Consultancy |
Coventry City Council | |
|
ICT Consultancy |
Coventry City Council | |
|
ICT Consultancy |
City of York Council | |
|
|
Coventry City Council | |
|
ICT Consultancy |
Milton Keynes Council | |
|
Supplies and services |
Wirral Borough Council | |
|
Communications & Computing |
City of York Council | |
|
|
Wirral Borough Council | |
|
Communications & Computing |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Bath & North East Somerset Council | |
|
Consultants |
City of York Council | |
|
|
Wiltshire Council | |
|
Hardware Maintenance |
City of York Council | |
|
|
City of York Council | |
|
|
Coventry City Council | |
|
ICT Hardware |
City of York Council | |
|
|
City of York Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
City of York Council | |
|
|
Coventry City Council | |
|
Software |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
City of York Council | |
|
|
City of York Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
City of York Council | |
|
|
City of York Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
City of York Council | |
|
|
Coventry City Council | |
|
IT Equipment |
City of York Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Coventry City Council | |
|
IT Equipment |
City of York Council | |
|
|
Coventry City Council | |
|
IT Equipment |
City of York Council | |
|
|
Coventry City Council | |
|
IT Equipment Purchase |
City of York Council | |
|
|
City of York Council | |
|
|
Coventry City Council | |
|
IT Equipment Purchase |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Coventry City Council | |
|
IT Equipment Purchase |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Coventry City Council | |
|
IT Equipment |
Coventry City Council | |
|
Software Licenses & Support |
Coventry City Council | |
|
IT Equipment |
Coventry City Council | |
|
IT Equipment |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Coventry City Council | |
|
IT Equipment |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Employees |
Newcastle-under-Lyme Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Employees |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Coventry City Council | |
|
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.
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. |