Pb Outsource Limited SOUTHAMPTON


Founded in 2012, Pb Outsource, classified under reg no. 08143377 is an active company. Currently registered at Unit 12 Swanwick Shore SO31 1ZL, Southampton the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Christopher P., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 31 July 2012 and Christopher P. has been with the company for the least time - from 31 January 2013. At the moment there is one former director listed by the company - Michael B., who left the company on 31 July 2012. In addition, the company lists several former secretaries whose names might be found in the box below.

Pb Outsource Limited Address / Contact

Office Address Unit 12 Swanwick Shore
Office Address2 Swanwick
Town Southampton
Post code SO31 1ZL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08143377
Date of Incorporation Fri, 13th Jul 2012
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher P.

Position: Director

Appointed: 31 January 2013

Michael B.

Position: Director

Appointed: 31 July 2012

David A.

Position: Secretary

Appointed: 01 November 2015

Resigned: 28 October 2019

Michael B.

Position: Director

Appointed: 13 July 2012

Resigned: 31 July 2012

Christopher P.

Position: Secretary

Appointed: 13 July 2012

Resigned: 01 November 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Michael B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Christopher P. This PSC owns 25-50% shares.

Michael B.

Notified on 13 July 2016
Nature of control: 25-50% shares

Christopher P.

Notified on 21 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth14 68213 332         
Balance Sheet
Cash Bank On Hand  36 10317 8839 41276 66045 628135 54690 63544 913116 713
Current Assets18 47587 114529 709314 364187 027164 013119 381201 657220 028177 117277 310
Debtors14 50082 296493 606296 481177 61587 35373 75366 111129 393132 204160 597
Net Assets Liabilities   134 655142 669142 190125 917168 802238 741156 513297 487
Other Debtors   49 52570 64761 65273 75366 111121 889131 868160 597
Property Plant Equipment  7 5276 9185 34118 39916 73313 64155 77152 605 
Cash Bank In Hand3 9754 818         
Tangible Fixed Assets1 6978 003         
Reserves/Capital
Called Up Share Capital10 000100         
Profit Loss Account Reserve4 68213 232         
Shareholder Funds14 68213 332         
Other
Accrued Liabilities Deferred Income   2 6282 1472 429     
Accumulated Depreciation Impairment Property Plant Equipment  4 1766 4438 20011 01916 08821 23526 32034 84118 978
Additions Other Than Through Business Combinations Property Plant Equipment    18015 877     
Amounts Owed By Associates Joint Ventures Participating Interests    75 04614 741     
Amounts Owed By Group Undertakings    9 988      
Amounts Owed By Related Parties  44 542108 089       
Amounts Owed To Group Undertakings     121212121212
Corporation Tax Payable  15 30217 311       
Creditors  473 413164 64773 01149 02320 37450 00035 96525 83323 190
Fixed Assets1 6978 02017 54716 93815 36128 56726 91023 81867 74864 57659 071
Increase From Depreciation Charge For Year Property Plant Equipment   2 2671 7572 8185 0695 1475 0858 5211 307
Investments Fixed Assets 1710 02010 02010 02010 16810 17710 17711 97711 97111 971
Net Current Assets Liabilities12 9855 31256 296117 717114 016114 99099 007194 984206 958117 770254 120
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors  315 66891 94125 6515 2005 523224 22 1462 146
Other Taxation Social Security Payable  34 56250 12829 09729 405976469375390 
Par Value Share 1  1111111
Property Plant Equipment Gross Cost  11 70413 36113 54129 41832 82134 87682 09187 44622 899
Provisions For Liabilities Balance Sheet Subtotal    -13 2921 367     
Total Additions Including From Business Combinations Property Plant Equipment   1 657  3 4032 05547 2155 3552 909
Total Assets Less Current Liabilities14 68213 33273 843166 655129 377143 557125 917218 802274 706182 346313 191
Trade Creditors Trade Payables  107 8815 26716 11611 97811 978    
Trade Debtors Trade Receivables  449 064138 86721 934960  3 828336 
Accrued Liabilities     2 4281 8855 0882 0002 0001 998
Average Number Employees During Period     444454
Bank Borrowings Overdrafts       50 0009 88610 1335 065
Investments In Joint Ventures     10 16810 17710 17711 97711 97111 971
Dividends Paid      90 000    
Nominal Value Shares Issued Specific Share Issue         1 
Profit Loss      73 727    
Recoverable Value-added Tax        3 676  
Creditors Due Within One Year5 49081 802         
Number Shares Allotted 100         
Percentage Associate Held 38         
Percentage Subsidiary Held 100         
Share Capital Allotted Called Up Paid10 000100         
Tangible Fixed Assets Additions 7 835         
Tangible Fixed Assets Cost Or Valuation2 0749 909         
Tangible Fixed Assets Depreciation3771 906         
Tangible Fixed Assets Depreciation Charged In Period 1 529         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-06-29
filed on: 5th, July 2023
Free Download (3 pages)

Company search