Pb Structural Design Limited NEWPORT


Founded in 2014, Pb Structural Design, classified under reg no. 09190748 is an active company. Currently registered at 131 High Street TF10 7BH, Newport the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 24th October 2014 Pb Structural Design Limited is no longer carrying the name Pbstructuraldesign.

The firm has one director. Philippa C., appointed on 28 August 2014. There are currently no secretaries appointed. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Pb Structural Design Limited Address / Contact

Office Address 131 High Street
Town Newport
Post code TF10 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09190748
Date of Incorporation Thu, 28th Aug 2014
Industry Other engineering activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Philippa C.

Position: Director

Appointed: 28 August 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Philippa C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Philippa C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pbstructuraldesign October 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 7001 324       
Balance Sheet
Cash Bank On Hand 1 52212 07111 33831 78411 64513 1413 582 
Current Assets14 6063 52113 72216 24736 59415 34613 5575 52614 668
Debtors4 6421 9991 6514 9094 8103 7014161 944 
Net Assets Liabilities 1 3245 36411 94117 0037 4211 7741 741 
Other Debtors   1 194358416416428 
Property Plant Equipment 1 0151 0004 2003 1561 379150112 
Cash Bank In Hand9 9641 522       
Net Assets Liabilities Including Pension Asset Liability10 7001 324       
Tangible Fixed Assets1 3341 015       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve10 6991 323       
Shareholder Funds10 7001 324       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4492 4713 6044 6486 4257 6547 692 
Average Number Employees During Period  1221111
Creditors 3 0099 1588 25622 1479 04211 9043 8764 557
Fixed Assets       112543
Increase From Depreciation Charge For Year Property Plant Equipment  1 0221 1331 0441 7771 22938 
Net Current Assets Liabilities9 6335124 5647 99114 4476 3041 6531 650 
Other Creditors 2 0435 7372 0579 4706 8656 2163 698 
Other Taxation Social Security Payable 9663 4216 19911 7012 0785 688178 
Property Plant Equipment Gross Cost 2 4643 4717 8047 8047 8047 804  
Provisions For Liabilities Balance Sheet Subtotal 2032002506002622921 
Total Assets Less Current Liabilities10 9671 5275 56412 19117 6037 6831 8031 762 
Trade Debtors Trade Receivables 1 9991 6513 7154 4523 285 1 516 
Creditors Due Within One Year4 9733 009       
Number Shares Allotted11       
Par Value Share11       
Provisions For Liabilities Charges267203       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions2 000464       
Tangible Fixed Assets Cost Or Valuation2 0002 464       
Tangible Fixed Assets Depreciation6661 449       
Tangible Fixed Assets Depreciation Charged In Period666783       
Total Additions Including From Business Combinations Property Plant Equipment  1 0074 333     
Trade Creditors Trade Payables    97699   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search