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

Pbn Associates Limited BLACKBURN


Founded in 2001, Pbn Associates, classified under reg no. 04218569 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for twenty three years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Beverley C. and Peter C.. In addition one secretary - Beverley C. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Pbn Associates Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218569
Date of Incorporation Thu, 17th May 2001
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Beverley C.

Position: Director

Appointed: 24 November 2003

Beverley C.

Position: Secretary

Appointed: 17 May 2001

Peter C.

Position: Director

Appointed: 17 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 17 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 2001

Resigned: 17 May 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Beverley C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth37 43337 55940 077      
Balance Sheet
Cash Bank On Hand  35 7442 7341 83313 26742 2853 6471 772
Current Assets123 376171 728179 455145 591116 474115 126138 765150 838127 129
Debtors63 02892 34170 63187 29172 99770 72551 90281 29576 353
Net Assets Liabilities  40 07740 14428 75229 50129 94923 0918 580
Other Debtors  7 91013 27713 38313 45110 7015 0593 912
Property Plant Equipment  21 79524 42421 71218 45417 23215 77713 520
Total Inventories  73 08055 56641 64431 13444 57865 896 
Cash Bank In Hand25 07744 31535 744      
Stocks Inventory35 27135 07273 080      
Tangible Fixed Assets15 96813 57221 795      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve37 33337 45939 977      
Shareholder Funds37 43337 55940 077      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 8317 53511 23714 49517 34419 98922 246
Average Number Employees During Period    55665
Bank Borrowings Overdrafts    12 445 48 33339 11329 498
Creditors  156 814125 719105 783100 57348 33339 11329 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 09115 99816 12216 12220 346
Increase From Depreciation Charge For Year Property Plant Equipment   3 7043 7023 2582 8492 6452 257
Net Current Assets Liabilities24 47026 70122 64119 87210 69114 55364 32449 42527 938
Number Shares Issued Fully Paid   100     
Other Creditors  31 28221 0724 62825 2736 8665 5186 020
Other Taxation Social Security Payable  32 70827 49619 71316 57118 9248 8988 135
Par Value Share 111     
Property Plant Equipment Gross Cost  25 62631 95932 94932 94934 57635 766 
Provisions For Liabilities Balance Sheet Subtotal  4 3594 1523 6513 5063 2742 9983 380
Total Additions Including From Business Combinations Property Plant Equipment   6 333990 1 6271 190 
Total Assets Less Current Liabilities40 43840 27344 43644 29632 40333 00781 55665 20241 458
Trade Creditors Trade Payables  92 82477 15168 99758 72946 98473 95859 857
Trade Debtors Trade Receivables  62 72174 01459 61457 27441 20176 23672 441
Creditors Due Within One Year98 906145 027156 814      
Number Shares Allotted 100100      
Provisions For Liabilities Charges3 0052 7144 359      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements