Pb Corporate Finance Limited BISHOP'S STORTFORD


Pb Corporate Finance Limited was formally closed on 2021-10-26. Pb Corporate Finance was a private limited company that was located at Causeway House 1, Dane Street, Bishop's Stortford, CM23 3BT, Hertfordshire. This company (incorporated on 2001-02-22) was run by 6 directors and 1 secretary.
Director Chand C. who was appointed on 10 October 2019.
Director Trevor S. who was appointed on 09 May 2014.
Director Stephen R. who was appointed on 01 April 2014.
Among the secretaries, we can name: Charles O. appointed on 31 March 2011.

The company was categorised as "management consultancy activities other than financial management" (70229). According to the official data, there was a name alteration on 2016-10-01, their previous name was Price Bailey Strategic Corporate Finance. There is another name change: previous name was Price Bailey Corporate Finance performed on 2014-10-30. The most recent confirmation statement was filed on 2021-02-22 and last time the statutory accounts were filed was on 31 March 2020. 2016-02-22 is the date of the latest annual return.

Pb Corporate Finance Limited Address / Contact

Office Address Causeway House 1
Office Address2 Dane Street
Town Bishop's Stortford
Post code CM23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166306
Date of Incorporation Thu, 22nd Feb 2001
Date of Dissolution Tue, 26th Oct 2021
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 8th Mar 2022
Last confirmation statement dated Mon, 22nd Feb 2021

Company staff

Chand C.

Position: Director

Appointed: 10 October 2019

Trevor S.

Position: Director

Appointed: 09 May 2014

Stephen R.

Position: Director

Appointed: 01 April 2014

Simon B.

Position: Director

Appointed: 18 November 2013

Martin C.

Position: Director

Appointed: 18 November 2013

Charles O.

Position: Secretary

Appointed: 31 March 2011

Charles O.

Position: Director

Appointed: 27 February 2002

Nicholas M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Peter G.

Position: Director

Appointed: 31 March 2011

Resigned: 18 November 2013

Lawrence B.

Position: Secretary

Appointed: 22 February 2001

Resigned: 31 March 2011

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 22 February 2001

Lawrence B.

Position: Director

Appointed: 22 February 2001

Resigned: 31 March 2011

Paul S.

Position: Director

Appointed: 22 February 2001

Resigned: 30 March 2012

People with significant control

Price Bailey Llp

Causeway House Dane Street, Bishop's Stortford, CM23 3BT, England

Legal authority Limited Liability Partnerships Act
Legal form Llp
Country registered England
Place registered Companies House
Registration number Oc307551
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

Price Bailey Strategic Corporate Finance October 1, 2016
Price Bailey Corporate Finance October 30, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st March 2020
filed on: 7th, August 2020
Free Download (15 pages)

Company search

Advertisements