Pb Power Ltd LONDON


Founded in 2002, Pb Power, classified under reg no. 04353230 is a active - proposal to strike off company. Currently registered at Wsp House WC2A 1AF, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-03-31 Pb Power Ltd is no longer carrying the name Pb.

Pb Power Ltd Address / Contact

Office Address Wsp House
Office Address2 70 Chancery Lane
Town London
Post code WC2A 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353230
Date of Incorporation Tue, 15th Jan 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Miles B.

Position: Director

Appointed: 01 March 2017

Andrew N.

Position: Director

Appointed: 31 July 2016

Resigned: 02 March 2017

Nikolas W.

Position: Secretary

Appointed: 31 October 2013

Resigned: 31 January 2016

Peter C.

Position: Director

Appointed: 31 October 2013

Resigned: 31 January 2017

Stephen B.

Position: Director

Appointed: 31 October 2013

Resigned: 31 July 2016

Nicholas F.

Position: Director

Appointed: 19 May 2010

Resigned: 31 October 2013

Richard P.

Position: Director

Appointed: 19 May 2010

Resigned: 31 October 2013

Richard P.

Position: Secretary

Appointed: 07 January 2010

Resigned: 31 October 2013

Linda F.

Position: Director

Appointed: 18 January 2008

Resigned: 28 May 2010

Gregory A.

Position: Director

Appointed: 12 May 2004

Resigned: 28 May 2010

Timothy M.

Position: Director

Appointed: 12 May 2004

Resigned: 18 January 2008

George M.

Position: Director

Appointed: 22 May 2003

Resigned: 12 May 2004

Daniel M.

Position: Director

Appointed: 22 May 2003

Resigned: 12 May 2004

William R.

Position: Director

Appointed: 12 March 2002

Resigned: 31 December 2006

David M.

Position: Director

Appointed: 12 March 2002

Resigned: 22 May 2003

Stanley D.

Position: Secretary

Appointed: 12 March 2002

Resigned: 08 January 2010

Wb Company Directors Limited

Position: Corporate Director

Appointed: 11 February 2002

Resigned: 12 March 2002

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2002

Resigned: 12 March 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 15 January 2002

Resigned: 11 February 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2002

Resigned: 11 February 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Parsons Brinckerhoff Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Parsons Brinckerhoff Limited

Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ, England

Legal authority England And Wales
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pb March 31, 2003
Townbeat March 6, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, January 2023
Free Download (6 pages)

Company search

Advertisements