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

Pbh Surveys Limited YORK


Pbh Surveys started in year 2015 as Private Limited Company with registration number 09413859. The Pbh Surveys company has been functioning successfully for 9 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 5 directors, namely Nathan S., Robert K. and Callum M. and others. Of them, Cecil B. has been with the company the longest, being appointed on 30 January 2015 and Nathan S. and Robert K. have been with the company for the least time - from 15 July 2019. As of 28 April 2024, there were 3 ex directors - Daniel C., Rikki M. and others listed below. There were no ex secretaries.

Pbh Surveys Limited Address / Contact

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

Company Information / Profile

Registration Number 09413859
Date of Incorporation Fri, 30th Jan 2015
Industry Other engineering activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Nathan S.

Position: Director

Appointed: 15 July 2019

Robert K.

Position: Director

Appointed: 15 July 2019

Callum M.

Position: Director

Appointed: 23 October 2017

Matthew C.

Position: Director

Appointed: 01 July 2015

Cecil B.

Position: Director

Appointed: 30 January 2015

Daniel C.

Position: Director

Appointed: 28 March 2017

Resigned: 30 September 2023

Rikki M.

Position: Director

Appointed: 01 July 2015

Resigned: 16 March 2018

Darren P.

Position: Director

Appointed: 30 January 2015

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 we discovered, there is Matthew C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Y&Sb Limited that entered York, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Rikki M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Y&Sb Limited

4a Custance Walk, York, YO23 1BX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09258443
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rikki M.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth45 079423 143      
Balance Sheet
Cash Bank On Hand 32 20715 020102 739 1131 194 014676 112
Current Assets88 778780 357681 505819 557794 5501 806 9882 603 0142 325 445
Debtors29 827694 837532 885819 455794 5501 067 8751 409 0001 149 333
Net Assets Liabilities 423 143755 195839 609947 2071 722 0032 670 2562 559 775
Other Debtors 694 837520 885819 455794 5501 067 8751 409 0001 149 333
Property Plant Equipment 186 926170 794480 101417 280389 737348 965371 205
Total Inventories 53 313133 600    500 000
Cash Bank In Hand58 95132 207      
Stocks Inventory 53 313      
Tangible Fixed Assets102 825186 926      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve44 979423 043      
Shareholder Funds45 079423 143      
Other
Accumulated Amortisation Impairment Intangible Assets  28 44578 725135 473194 073254 525314 977
Accumulated Depreciation Impairment Property Plant Equipment 53 386117 225213 688374 668549 391747 104928 819
Amounts Owed By Related Parties  12 000     
Average Number Employees During Period   4042475151
Bank Borrowings Overdrafts   83 33775 725   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   322 722256 866192 02173 739 
Creditors 522 140618 555223 31595 0362 57512 244346 416
Dividends Paid On Shares   446 110432 008410 445  
Financial Commitments Other Than Capital Commitments  73 7559 672    
Fixed Assets 186 926711 245926 211849 288800 182698 958660 746
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 672315 400226 61326 28116 712
Increase From Amortisation Charge For Year Intangible Assets  28 44550 28056 74858 60060 45260 452
Increase From Depreciation Charge For Year Property Plant Equipment  63 83996 463166 206182 027197 713200 776
Intangible Assets  540 446446 110432 008410 445349 993289 541
Intangible Assets Gross Cost  568 891524 835567 481604 518604 518 
Investments Fixed Assets  5     
Net Current Assets Liabilities-56 546258 21762 950180 613231 955967 3962 023 5421 979 029
Other Creditors 85 959317 907223 31595 0362 57512 24451 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 2267 304 19 061
Other Disposals Property Plant Equipment    6 5977 471 29 291
Other Taxation Social Security Payable 368 846274 686175 908226 915614 635405 147199 837
Percentage Class Share Held In Subsidiary  100100    
Property Plant Equipment Gross Cost 240 312288 019693 789791 948939 1281 096 0691 300 024
Provisions For Liabilities Balance Sheet Subtotal 22 00019 00043 90039 00043 00040 00080 000
Total Additions Including From Business Combinations Property Plant Equipment  47 707405 770104 756154 651156 941233 246
Total Assets Less Current Liabilities46 279445 143774 1951 106 8241 081 2431 767 5782 722 5002 639 775
Total Increase Decrease From Revaluations Intangible Assets   -44 05642 646   
Trade Creditors Trade Payables 67 33525 962126 97051 49168 87286 64394 624
Advances Credits Directors   1 850    
Employees Total  4240    
Creditors Due Within One Year145 324522 140      
Number Shares Allotted2424      
Par Value Share11      
Provisions For Liabilities Charges1 20022 000      
Share Capital Allotted Called Up Paid2424      
Tangible Fixed Assets Additions 122 493      
Tangible Fixed Assets Cost Or Valuation117 819240 312      
Tangible Fixed Assets Depreciation14 99453 386      
Tangible Fixed Assets Depreciation Charged In Period 38 392      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-30
filed on: 30th, January 2024
Free Download (6 pages)

Company search

Advertisements