Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PBA INTERNATIONAL LIMITED
Company Information for

PBA INTERNATIONAL LIMITED

BUCKINGHAM COURT KINGSMEAD BUSINESS PARK, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
01299823
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pba International Ltd
PBA INTERNATIONAL LIMITED was founded on 1977-02-23 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Pba International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PBA INTERNATIONAL LIMITED
 
Legal Registered Office
BUCKINGHAM COURT KINGSMEAD BUSINESS PARK
LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in RG1
 
Filing Information
Company Number 01299823
Company ID Number 01299823
Date formed 1977-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB292655038  
Last Datalog update: 2020-07-08 22:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PBA INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PBA INTERNATIONAL LIMITED
The following companies were found which have the same name as PBA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PBA INTERNATIONAL INCORPORATION LTD 129 HEREFORD ROAD MEOLE BRACE SHREWSBURY SHROPSHIRE SY3 7QZ Dissolved Company formed on the 1999-07-27
PBA INTERNATIONAL PTE. LTD. YISHUN INDUSTRIAL PARK A Singapore 768733 Active Company formed on the 2015-11-06
PBA INTERNATIONAL FREIGHT FORWARDERS, INC. 2760 S.W. 34 COURT MIAMI FL 33133 Inactive Company formed on the 1984-12-07
PBA INTERNATIONAL LLC RHode Island Unknown

Company Officers of PBA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALEC STEVENS
Company Secretary 2011-07-01
MARTIN DURIS
Director 2005-01-27
HENDRIK JAN CAREL GELENS
Director 2005-01-27
PAUL REILLY
Director 2010-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL BROWN
Director 1992-06-23 2011-09-30
CATHERINE FIONA KEARNEY
Company Secretary 2007-02-26 2011-06-30
STEPHEN CHARLES CAPEL DAVIES
Director 2007-05-18 2010-03-31
PAUL CAMPBELL JENKIN
Director 2008-08-12 2010-03-19
ANTHONY HUGH SWIFT
Director 2007-05-18 2009-01-16
AMARJIT JAGAN NATH BHOGAL
Director 2006-09-15 2008-07-28
AMARJIT JAGAN NATH BHOGAL
Director 2006-09-15 2008-07-28
FRANCIS CONNOLLY
Director 1991-12-31 2007-05-18
WILLIAM THOMAS BOOTH
Company Secretary 2001-12-17 2007-03-26
WILLIAM THOMAS BOOTH
Director 2001-12-17 2007-03-26
IAIN MALCOLM GIBB
Director 2001-12-18 2005-01-27
KEITH CHARLES DENNIS MITCHELL
Director 1994-02-01 2005-01-27
HENDRIK JAN CAREL GELENS
Director 1998-02-01 2002-01-01
WILLIAM THOMAS BOOTH
Company Secretary 2001-12-17 2001-12-17
JOHN RUSHTON
Company Secretary 1997-12-01 2001-12-17
JOHN RUSHTON
Director 1995-06-01 2001-12-17
RICHARD JAMES DAWSON
Company Secretary 1995-03-25 1997-11-30
DAVID ATHERTON
Director 1995-06-01 1997-11-30
BRIAN ALBERT BALCHIN
Director 1992-06-23 1997-11-30
RICHARD JAMES DAWSON
Director 1992-06-23 1997-11-30
IAIN MALCOLM GIBB
Director 1994-02-01 1997-11-30
DAVID JOHN TURNER
Company Secretary 1991-12-31 1995-03-24
DAVID JOHN TURNER
Director 1991-12-31 1995-03-24
PETER RONALD BRETT
Director 1991-12-31 1994-01-31
MICHAEL GEORGE HANDCOCK
Director 1991-12-31 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDRIK JAN CAREL GELENS PBAI GLOBAL LAND DEVELOPMENT LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
PAUL REILLY THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD Director 2018-02-27 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL REILLY ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED Director 2018-02-27 CURRENT 2006-06-26 Active - Proposal to Strike off
PAUL REILLY THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED Director 2018-02-22 CURRENT 1994-10-06 Active
PAUL REILLY ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2017-05-02 CURRENT 1913-11-13 Active
PAUL REILLY PROSPECT SCHOOL, READING Director 2015-03-23 CURRENT 2011-06-07 Active - Proposal to Strike off
PAUL REILLY MARTIN WRIGHT ASSOCIATES LIMITED Director 2014-04-09 CURRENT 1998-04-29 Liquidation
PAUL REILLY HANNAH, REED AND ASSOCIATES LIMITED Director 2013-07-01 CURRENT 1984-11-01 Liquidation
PAUL REILLY PBAI GLOBAL LAND DEVELOPMENT LIMITED Director 2011-10-01 CURRENT 2007-05-29 Active - Proposal to Strike off
PAUL REILLY BRETT CONSULTING LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
PAUL REILLY LANNDIA PROPERTY LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
PAUL REILLY LANNDIA DEVELOPMENT SERVICES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Liquidation
PAUL REILLY LANNDIA HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-17DS01Application to strike the company off the register
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-09-25RES01ADOPT ARTICLES 25/09/18
2018-09-25CC04Statement of company's objects
2018-09-11PSC07CESSATION OF PAUL REILLY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11PSC02Notification of Stantec Europe Limited as a person with significant control on 2018-09-07
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM C/O Alec Stevens Caversham Bridge House Waterman Place Reading RG1 8DN
2018-09-10TM02Termination of appointment of Alec Stevens on 2018-09-07
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DURIS
2018-09-10AP03Appointment of Victoria Jayne Hall-Sturt as company secretary on 2018-09-07
2018-09-10AP01DIRECTOR APPOINTED CATHERINE MARGARET SCHEFER
2018-09-10AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL REILLY
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LLOYD WITCHALLS
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH CHARLES DENNIS MITCHELL
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BARRETT PARKINSON
2018-09-04PSC07CESSATION OF PETER BRETT ASSOCIATES TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-23AA01CURREXT FROM 31/03/2017 TO 30/06/2017
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-29AR0131/12/15 FULL LIST
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-29AR0131/12/14 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN CAREL GELENS / 01/07/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REILLY / 01/07/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN CAREL GELENS / 01/07/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DURIS / 01/07/2014
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-31AR0131/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0130/06/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O CALLIE GOLDSMITH CAVERSHAM BRIDGE HOUSE WATERMAN PLACE READING RG1 8DN UNITED KINGDOM
2013-01-08AR0131/12/12 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DURIS / 06/01/2012
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REILLY / 16/08/2011
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN
2011-08-08AP03SECRETARY APPOINTED MR ALEC STEVENS
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE KEARNEY
2011-03-01AR0131/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2010-06-10AP01DIRECTOR APPOINTED PAUL REILLY
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPEL DAVIES
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKIN
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2010-01-20AR0131/12/09 FULL LIST
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / HENDRIK GELENS / 24/06/2009
2009-05-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SWIFT
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2009-01-22288bAPPOINTMENT TERMINATE, SECRETARY LOGGED FORM
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROWN / 01/02/2008
2008-09-25288aDIRECTOR APPOINTED PAUL CAMPBELL JENKIN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR AMARJIT BHOGAL
2008-08-19AA31/03/07 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BOOTH
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-26288bSECRETARY RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2006-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PBA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PBA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PBA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 943,809
Creditors Due Within One Year 2012-03-31 £ 1,015,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PBA INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 82,097
Cash Bank In Hand 2012-03-31 £ 41,432
Current Assets 2013-03-31 £ 150,619
Current Assets 2012-03-31 £ 186,033
Debtors 2013-03-31 £ 59,447
Debtors 2012-03-31 £ 39,362
Stocks Inventory 2013-03-31 £ 9,075
Stocks Inventory 2012-03-31 £ 105,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PBA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PBA INTERNATIONAL LIMITED
Trademarks
We have not found any records of PBA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PBA INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PBA INTERNATIONAL LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PBA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PBA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PBA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.