You are here: bizstats.co.uk > a-z index > P list > PB list

Pb24 Limited LONDON


Pb24 started in year 1999 as Private Limited Company with registration number 03833864. The Pb24 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 82 St John Street. Postal code: EC1M 4JN. Since 8th March 2019 Pb24 Limited is no longer carrying the name 2020ca.

There is a single director in the firm at the moment - Stephen K., appointed on 7 September 1999. In addition, a secretary was appointed - Stephen K., appointed on 1 August 2000. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karen K. who worked with the the firm until 1 August 2000.

Pb24 Limited Address / Contact

Office Address 82 St John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03833864
Date of Incorporation Tue, 31st Aug 1999
Industry Accounting and auditing activities
End of financial Year 29th August
Company age 25 years old
Account next due date Wed, 29th May 2024 (30 days left)
Account last made up date Mon, 29th Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stephen K.

Position: Secretary

Appointed: 01 August 2000

Stephen K.

Position: Director

Appointed: 07 September 1999

Richard T.

Position: Director

Appointed: 05 August 2016

Resigned: 31 January 2019

Paul A.

Position: Director

Appointed: 05 August 2016

Resigned: 31 January 2019

Barrie D.

Position: Director

Appointed: 05 August 2016

Resigned: 31 January 2019

Nigel H.

Position: Director

Appointed: 05 August 2016

Resigned: 31 January 2019

Paul J.

Position: Director

Appointed: 05 August 2016

Resigned: 31 January 2019

Peter D.

Position: Director

Appointed: 05 August 2016

Resigned: 31 January 2019

Stephen H.

Position: Director

Appointed: 01 August 2000

Resigned: 27 July 2016

Karen K.

Position: Secretary

Appointed: 07 September 1999

Resigned: 01 August 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 31 August 1999

Resigned: 07 September 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1999

Resigned: 07 September 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Stephen K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bm 2020 Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen K.

Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bm 2020 Limited

82 St John Street, London, EC1M 4JN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10252159
Notified on 5 August 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

2020ca March 8, 2019
Stephens Finance March 11, 2002
Stampton Properties September 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-302018-08-302019-08-292020-08-292021-08-292022-08-29
Net Worth66 29170 115      
Balance Sheet
Cash Bank On Hand  55517 83939 05738 675
Current Assets248 630157 42670 88554 54652 86453 725132 688156 358
Debtors249 022157 42670 88054 54152 85935 88693 631117 683
Net Assets Liabilities 70 115-16 924-19 594-18 5736 74355 66553 477
Cash Bank In Hand-392       
Tangible Fixed Assets19 703       
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve6 29110 115      
Shareholder Funds66 29170 115      
Other
Average Number Employees During Period 7   111
Creditors 136 03787 80974 14071 43746 982101 023102 881
Decrease In Loans Owed By Related Parties Due To Loans Repaid -161 770510 154-16 421-2 612-74 074-44 640-99 830
Decrease In Loans Owed To Related Parties Due To Loans Repaid 17 413      
Dividend Per Share Interim 25 000      
Dividends Paid On Shares Interim 50 000      
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions 4 1892 9291 0691 1651 0561 5972 571
Increase In Loans Owed By Related Parties Due To Loans Advanced 210 435-495 3006 4187 47667 208100 918118 251
Increase In Loans Owed To Related Parties Due To Loans Advanced -29 848      
Loans Owed By Related Parties115 293-12 43544 47135 53741 56635 75693 631114 623
Loans Owed To Related Parties -12 435      
Nominal Value Allotted Share Capital 3333176176176
Number Shares Issued Fully Paid 3333176176176
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      24 000 
Amount Specific Advance Or Credit Directors 168 14742 05344 58749 81935 75693 631114 623
Amount Specific Advance Or Credit Made In Period Directors 214 62417 93136 67520 85368 264102 515120 822
Amount Specific Advance Or Credit Repaid In Period Directors -161 770-144 025-34 141-15 621-82 327-44 640-99 830
Director Remuneration 9 716   2 8808 6408 830
Amounts Owed To Other Participating Interests Within One Year 12 435      
Bank Borrowings 25 011      
Bank Borrowings Overdrafts8 45932 064      
Bank Overdrafts8 4597 053      
Creditors Due Within One Year202 04287 311      
Debtors Due Within One Year249 022157 426      
Net Current Assets Liabilities46 58870 115      
Number Shares Allotted 1      
Other Creditors Due Within One Year104 7422 866      
Share Capital Allotted Called Up Paid11      
Share Premium Account59 99759 997      
Tangible Fixed Assets Additions 648      
Tangible Fixed Assets Cost Or Valuation77 704       
Tangible Fixed Assets Depreciation58 001       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 001      
Tangible Fixed Assets Disposals 78 352      
Taxation Social Security Due Within One Year57 64724 809      
Total Assets Less Current Liabilities66 29170 115      
Total Reserves66 28870 112      
Trade Creditors Within One Year31 19415 137      
Advances Credits Directors115 293168 147      
Advances Credits Made In Period Directors150 848       
Advances Credits Repaid In Period Directors344 742       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 29th August 2017
filed on: 20th, August 2018
Free Download (1 page)

Company search

Advertisements