Active
Company Information for PBH SURVEYS LIMITED
4A CUSTANCE WALK, YORK, YO23 1BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PBH SURVEYS LIMITED | |
Legal Registered Office | |
4A CUSTANCE WALK YORK YO23 1BX | |
Company Number | 09413859 | |
---|---|---|
Company ID Number | 09413859 | |
Date formed | 2015-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210509162 |
Last Datalog update: | 2025-03-05 06:38:28 |
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 |
---|---|---|
CECIL ADRIAN BECKER |
||
MATTHEW ALISTAIR CHILTON |
||
DANIEL JAMES COXON |
||
CALLUM MORROW |
||
DARREN JAMES PUDSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RIKKI WILSON MORROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PBH OLE LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
Y&SB LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
PBH RAIL (HOLDINGS) LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
PBH RAIL LIMITED | Director | 2003-09-01 | CURRENT | 2003-09-01 | Active | |
O&E PROJECTS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Dissolved 2016-10-18 | |
RAILSERV GEOMATICS LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
PBH OLE LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
Y&SB LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
PBH RAIL (HOLDINGS) LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
PBH RAIL LIMITED | Director | 2003-09-01 | CURRENT | 2003-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/25, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Director's details changed for Mr Matthew Alistair Chilton on 2024-01-29 | ||
Director's details changed for Mr Callum Robert Morrow on 2024-01-29 | ||
Director's details changed for Mr Cecil Adriaan Becker on 2024-01-20 | ||
Director's details changed for Mr Matthew Alistair Chilton on 2024-01-20 | ||
Director's details changed for Mr Callum Morrow on 2024-01-20 | ||
Change of details for Mr Matthew Alistair Chilton as a person with significant control on 2024-01-20 | ||
Director's details changed for Mr Cecil Adriaan Becker on 2024-01-21 | ||
Director's details changed for Mr Callum Robert Morrow on 2024-01-20 | ||
Director's details changed for Mr Nathan Smith on 2024-01-20 | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES COXON | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES PUDSEY | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 094138590002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094138590002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094138590002 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2019-07-15 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES KAY | |
AP01 | DIRECTOR APPOINTED MR NATHAN SMITH | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-16 GBP 81 | |
SH03 | Purchase of own shares | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIKKI WILSON MORROW | |
PSC07 | CESSATION OF RIKKI WILSON MORROW AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CALLUM MORROW | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES COXON | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 23/10/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094138590001 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 01/05/2017 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/09/15 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 52 | |
AP01 | DIRECTOR APPOINTED MR RIKKI WILSON MORROW | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALISTAIR CHILTON | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 50 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 PBH SURVEYS LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PBH SURVEYS LIMITED 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. |