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

Pbh Ole Limited YORK


Pbh Ole started in year 2014 as Private Limited Company with registration number 09258438. The Pbh Ole company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at 4a Custance Walk. Postal code: YO23 1BX.

The company has 4 directors, namely Steven B., Warren B. and Cecil B. and others. Of them, Warren B., Cecil B., Michael S. have been with the company the longest, being appointed on 10 October 2014 and Steven B. has been with the company for the least time - from 1 April 2015. As of 29 April 2024, there was 1 ex director - Darren P.. There were no ex secretaries.

Pbh Ole Limited Address / Contact

Office Address 4a Custance Walk
Town York
Post code YO23 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09258438
Date of Incorporation Fri, 10th Oct 2014
Industry Other engineering activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Steven B.

Position: Director

Appointed: 01 April 2015

Warren B.

Position: Director

Appointed: 10 October 2014

Cecil B.

Position: Director

Appointed: 10 October 2014

Michael S.

Position: Director

Appointed: 10 October 2014

Darren P.

Position: Director

Appointed: 10 October 2014

Resigned: 21 April 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Warren B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Warren B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth50 134-32 943       
Balance Sheet
Cash Bank On Hand 236 862368 075664 571465 380507 442620 270760 8961 425 279
Current Assets113 917356 568632 846947 890668 686906 879685 847867 2911 675 874
Debtors60 56212 758264 771283 319203 306399 43765 577106 395250 595
Net Assets Liabilities  374 022640 469557 964621 260555 082662 1441 173 108
Other Debtors 3 556262 277280 825203 306399 43765 577106 39560
Property Plant Equipment 38 62242 21239 08226 75710 78620 11817 51929 092
Total Inventories 106 948       
Cash Bank In Hand53 355236 862       
Stocks Inventory 106 948       
Tangible Fixed Assets1 86238 622       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve49 834-33 243       
Shareholder Funds50 134-32 943       
Other
Accrued Liabilities       12 10017 180
Accumulated Depreciation Impairment Property Plant Equipment 3 39216 97632 92551 26166 67476 28985 13695 069
Additions Other Than Through Business Combinations Property Plant Equipment        21 506
Amounts Owed By Related Parties       92 177238 251
Amounts Owed To Related Parties       31 708102 925
Average Number Employees During Period   111314131215
Creditors 421 424301 036339 903132 979294 405148 883220 766526 899
Financial Commitments Other Than Capital Commitments  6 503929     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 503929     
Increase From Depreciation Charge For Year Property Plant Equipment  13 58415 94918 33616 1769 6158 8479 933
Net Current Assets Liabilities48 272-71 565331 810607 987535 707612 474536 964646 5251 148 975
Other Creditors 340 45739 33026 42111 40134 6833 0954 3081 921
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     763   
Other Disposals Property Plant Equipment     1 241   
Other Taxation Social Security Payable 78 167261 177307 53792 727230 701141 363172 063 
Prepayments       9 15812 284
Property Plant Equipment Gross Cost 42 01459 18872 00778 01877 46096 407102 655124 161
Provisions For Liabilities Balance Sheet Subtotal   6 6004 5002 0002 0001 9004 959
Taxation Social Security Payable       167 789350 502
Total Additions Including From Business Combinations Property Plant Equipment  17 17412 8196 01168318 9476 248 
Total Assets Less Current Liabilities50 134-32 943374 022647 069562 464623 260557 082664 0441 178 067
Trade Creditors Trade Payables 2 8005295 94528 85129 0214 4254 86154 371
Trade Debtors Trade Receivables 2 4932 4942 494     
Advances Credits Directors    19 504    
Advances Credits Made In Period Directors    19 263    
Employees Total  1011     
Creditors Due Within One Year65 645428 133       
Number Shares Allotted8080       
Par Value Share11       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Cost Or Valuation2 143        
Tangible Fixed Assets Depreciation281        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 22nd, February 2024
Free Download (9 pages)

Company search

Advertisements