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

Pbh Rail Limited YORK


Founded in 2003, Pbh Rail, classified under reg no. 04884183 is an active company. Currently registered at The Old Coach House YO23 1BX, York the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Mark B., Cecil B.. Of them, Cecil B. has been with the company the longest, being appointed on 1 September 2003 and Mark B. has been with the company for the least time - from 15 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pbh Rail Limited Address / Contact

Office Address The Old Coach House
Office Address2 4a Custance Walk
Town York
Post code YO23 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04884183
Date of Incorporation Mon, 1st Sep 2003
Industry Other engineering activities
End of financial Year 30th September
Company age 21 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 Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mark B.

Position: Director

Appointed: 15 September 2023

Cecil B.

Position: Director

Appointed: 01 September 2003

Elizabeth D.

Position: Director

Appointed: 21 March 2011

Resigned: 16 June 2020

Darren P.

Position: Secretary

Appointed: 07 December 2010

Resigned: 21 April 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2003

Resigned: 01 September 2003

Darren P.

Position: Director

Appointed: 01 September 2003

Resigned: 21 April 2022

Paul H.

Position: Director

Appointed: 01 September 2003

Resigned: 24 November 2010

Paul H.

Position: Secretary

Appointed: 01 September 2003

Resigned: 24 November 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2003

Resigned: 01 September 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Pbh Rail (Holdings) Limited from York, England. The abovementioned PSC is classified as "a limited 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.

Pbh Rail (Holdings) Limited

The Old Coach House Custance Walk, York, YO23 1BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08309767
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth564 081628 689817 026      
Balance Sheet
Cash Bank On Hand  279 60361 639499 851996 0961 104 404328 0611 342 842
Current Assets885 5131 004 7851 638 7652 501 6472 401 1812 860 8692 713 2712 146 9032 935 927
Debtors316 918805 1131 359 1622 440 0081 901 3301 864 7731 608 8671 818 8421 593 085
Net Assets Liabilities  817 0261 308 3931 570 3101 838 852   
Other Debtors  366 064146 902135 30942 67373 052202 279504 409
Property Plant Equipment  559 996460 366294 788181 43558 47970 76950 575
Cash Bank In Hand568 595199 672279 603      
Tangible Fixed Assets23 553190 649559 996      
Reserves/Capital
Called Up Share Capital125100100      
Profit Loss Account Reserve563 955628 563816 900      
Shareholder Funds564 081628 689817 026      
Other
Accumulated Depreciation Impairment Property Plant Equipment  310 437432 611619 168733 473862 323850 039875 804
Amounts Owed By Related Parties     4 115   
Amounts Owed To Group Undertakings  59 1947 78031 256 1 72626 29450 819
Average Number Employees During Period    1414141620
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  534 352428 086257 091    
Creditors  244 74766 8091 118 6591 203 4521 346 7911 258 6451 113 549
Deferred Tax Asset Debtors     8 00025 00018 00021 000
Financial Commitments Other Than Capital Commitments   13 2947 018    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  19 55613 2947 0183 0181 29343 77333 867
Increase From Depreciation Charge For Year Property Plant Equipment   122 174186 557138 266128 85045 06925 765
Lease Classification Critical Estimates Judgements  106 266106 266     
Net Current Assets Liabilities543 528570 445533 7771 021 1531 282 5221 657 4171 366 480888 2581 822 378
Other Creditors  244 74766 809941 310950 8631 016 476965 484778 906
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 961 57 353 
Other Disposals Property Plant Equipment     38 090 57 601 
Other Taxation Social Security Payable  92 525336 45182 145211 200290 742254 598203 589
Property Plant Equipment Gross Cost  870 433892 977913 956914 908920 802920 808926 379
Provisions For Liabilities Balance Sheet Subtotal  32 00025 0007 000    
Total Additions Including From Business Combinations Property Plant Equipment   22 54420 97939 0425 89457 6075 571
Total Assets Less Current Liabilities567 081761 0941 093 7731 481 5191 577 3101 838 8521 424 959959 0271 872 953
Trade Creditors Trade Payables  26 6036 28463 94841 38937 84712 26980 235
Trade Debtors Trade Receivables  993 0982 699 0441 766 0211 809 9851 510 8151 598 5631 067 676
Employees Total   1014    
Creditors Due After One Year 95 405244 747      
Creditors Due Within One Year341 985434 3401 104 988      
Number Shares Allotted 2525      
Other Reserves12626      
Par Value Share 11      
Provisions For Liabilities Charges3 00037 00032 000      
Share Capital Allotted Called Up Paid252525      
Tangible Fixed Assets Cost Or Valuation 381 568870 433      
Tangible Fixed Assets Depreciation 190 919310 437      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, June 2023
Free Download (9 pages)

Company search

Advertisements