Company details

Name Pba International Limited
Number 01299823
Date of Incorporation: 23rd February 1977
End of financial year: 31 December
Address: Buckingham Court Kingsmead Business Park, London Road, High Wycombe, HP11 1JU
SIC code: 71129 - Other engineering activities

Pba International Limited was officially closed on 2020-10-06. Pba International was a private limited company that could have been found at Buckingham Court Kingsmead Business Park, London Road, High Wycombe, HP11 1JU, Buckinghamshire, ENGLAND. Its full net worth was estimated to be -811021 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 1977-02-23) was run by 3 directors and 1 secretary.
Director Victoria H. who was appointed on 07 September 2018.
Director Catherine S. who was appointed on 07 September 2018.
Director Paul R. who was appointed on 14 March 2010.
Moving on to the secretaries, we can name: Victoria H. appointed on 07 September 2018.

The company was officially categorised as "other engineering activities" (71129). The most recent confirmation statement was filed on 2019-12-31 and last time the statutory accounts were filed was on 31 December 2018. 2015-12-31 was the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31
Current Assets 186,033 150,619 362,456 479,457 574,734
Number Shares Allotted - 5,000 5,000 5,000 5,000
Shareholder Funds -811,021 -774,246 -613,331 -584,431 -442,007
Total Assets Less Current Liabilities -811,021 -774,246 -613,331 -584,431 -442,007

People with significant control

Stantec Europe Limited
7 September 2018
Address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England
Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 02438136
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Keith M.
1 December 2016 - 7 September 2018
Nature of control: significiant influence or control
Michael P.
1 December 2016 - 7 September 2018
Nature of control: significiant influence or control
Scott W.
1 December 2016 - 7 September 2018
Nature of control: significiant influence or control
Paul R.
1 December 2016 - 7 September 2018
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 30th, September 2019 | accounts
Free Download (10 pages)