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

PBS TRADING LIMITED

THE STUDIO COPYHOLD FARM, LADY GROVE GORING HEATH, READING, OXFORDSHIRE, RG8 7RT,
Company Registration Number
03120716
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pbs Trading Ltd
PBS TRADING LIMITED was founded on 1995-11-01 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Pbs Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PBS TRADING LIMITED
 
Legal Registered Office
THE STUDIO COPYHOLD FARM
LADY GROVE GORING HEATH
READING
OXFORDSHIRE
RG8 7RT
Other companies in RG8
 
Filing Information
Company Number 03120716
Company ID Number 03120716
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-08 06:40:50
Primary Source:Companies House
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 PBS TRADING LIMITED
The following companies were found which have the same name as PBS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PBS TRADING LTD OFFICE 6 1A HIGHFIELD ROAD HALL GREEN BIRMINGHAM B28 0EL Active - Proposal to Strike off Company formed on the 2015-10-16
PBS TRADING PTE LTD CLEMENCEAU AVENUE Singapore 239924 Dissolved Company formed on the 2008-09-10
PBS TRADING INCORPORATED New Jersey Unknown

Company Officers of PBS TRADING LIMITED

Current Directors
Officer Role Date Appointed
HILARY MARGARET RUDGE
Company Secretary 2016-12-03
PRUDENCE MARY PRIOR DAILEY
Director 2006-07-15
NICHOLAS CHARLES NOEL HURST
Director 2007-12-08
IAN CLIVE ROBINSON
Director 2007-03-02
HILARY MARGARET RUDGE
Director 2016-12-03
JOHN RUPERT SCRIVENER
Director 2007-12-08
JOHN RYDER WIMPRESS
Director 2006-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MARY SALES
Company Secretary 2005-06-28 2016-12-03
NICOLA MARY SALES
Director 2005-06-28 2016-12-03
PETER MICHAEL BOLTON
Director 2008-12-16 2015-11-26
CLARE FRANCES EDWINA FOX
Director 2006-07-15 2014-05-02
RAYMOND CHAPMAN
Director 1995-11-01 2007-09-13
JOHN PATRICK MARTIN
Director 2005-06-28 2006-06-24
IAN EDWARD WOODHEAD
Director 2003-10-04 2006-06-24
PETER MICHAEL BOLTON
Director 2003-10-25 2006-03-11
JOHN MCKINLAY SERVICE
Company Secretary 2003-03-15 2005-05-04
JOHN MCKINLAY SERVICE
Director 1997-07-24 2005-05-04
PRUDENCE MARY PRIOR DAILEY
Director 2002-12-07 2004-01-01
ELAINE BISHOP
Director 1998-10-31 2003-10-25
ROGER KENNETH EVANS
Director 2001-10-27 2003-10-25
ROGER EDWARD HOMAN
Director 1998-10-31 2003-10-25
CLAUDE ALARIC ANTHONY KILMISTER
Director 1995-11-01 2003-10-25
ROSEMARY HALL
Director 1998-10-31 2003-09-11
JOHN SKINNER
Director 1998-10-31 2003-09-11
NEIL JAMES INKLEY
Company Secretary 1997-07-24 2003-03-08
NEIL JAMES INKLEY
Director 1995-11-01 2003-03-08
JOHN HALL
Director 1995-11-01 1998-03-30
HERBERT DAVID ROGERS
Company Secretary 1995-11-01 1997-07-24
HERBERT DAVID ROGERS
Director 1995-11-01 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENCE MARY PRIOR DAILEY THE PRAYER BOOK SOCIETY Director 2003-06-04 CURRENT 2003-06-04 Active
NICHOLAS CHARLES NOEL HURST LONDON COMMUNITIES POLICING PARTNERSHIP Director 2017-04-25 CURRENT 2008-03-03 Active
NICHOLAS CHARLES NOEL HURST REDBRIDGE CARERS SUPPORT SERVICE Director 2011-12-15 CURRENT 1994-08-17 Active
NICHOLAS CHARLES NOEL HURST THE PRAYER BOOK SOCIETY Director 2006-07-15 CURRENT 2003-06-04 Active
NICHOLAS CHARLES NOEL HURST FRENFORD CLUBS LIMITED Director 1999-05-24 CURRENT 1996-07-18 Active - Proposal to Strike off
IAN CLIVE ROBINSON BRYNMILL PRESS LIMITED(THE) Director 2000-04-25 CURRENT 1970-09-28 Active - Proposal to Strike off
HILARY MARGARET RUDGE THE PRAYER BOOK SOCIETY Director 2011-01-29 CURRENT 2003-06-04 Active
JOHN RUPERT SCRIVENER CHESTER DIOCESAN BOARD OF FINANCE Director 2015-12-01 CURRENT 1873-11-18 Active
JOHN RUPERT SCRIVENER THE PRAYER BOOK SOCIETY Director 2007-07-14 CURRENT 2003-06-04 Active
JOHN RUPERT SCRIVENER CHESTER LITERATURE FESTIVAL Director 2000-07-25 CURRENT 1999-09-13 Dissolved 2013-10-08
JOHN RYDER WIMPRESS THE PRAYER BOOK SOCIETY Director 2003-06-04 CURRENT 2003-06-04 Active

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
2020-09-16SOAS(A)Voluntary dissolution strike-off suspended
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-14DS01Application to strike the company off the register
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MARGARET RUDGE
2020-03-21TM02Termination of appointment of Hilary Margaret Rudge on 2020-03-10
2020-02-11SH19Statement of capital on 2020-02-11 GBP 1
2020-02-11CAP-SSSolvency Statement dated 25/01/20
2020-02-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-27AP01DIRECTOR APPOINTED MR PAUL JONATHAN MEITNER
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLIVE ROBINSON
2018-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYDER WIMPRESS
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY SALES
2016-12-05AP01DIRECTOR APPOINTED MISS HILARY MARGARET RUDGE
2016-12-05AP03Appointment of Miss Hilary Margaret Rudge as company secretary on 2016-12-03
2016-12-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLA SALES
2016-12-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLA SALES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-26AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BOLTON
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-25AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Mr Nicholas Charles Noel Hurst on 2014-11-25
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30CH01Director's details changed for Miss Prudence Mary Prior Dailey on 2014-02-20
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FOX
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-21AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2012-11-17AR0101/11/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE ROBINSON / 24/08/2012
2011-11-28AR0101/11/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2010-11-17AR0101/11/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0101/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA MARY SALES / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RYDER WIMPRESS / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUPERT SCRIVENER / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARY SALES / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIVE ROBINSON / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES NOEL HURST / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES EDWINA FOX / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE MARY PRIOR DAILEY / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BOLTON / 28/11/2009
2009-10-14AA31/12/08 TOTAL EXEMPTION FULL
2009-02-02288aDIRECTOR APPOINTED PETER MICHAEL BOLTON
2008-11-13363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HURST / 25/06/2008
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-10288aDIRECTOR APPOINTED JOHN RUPERT SCRIVENER
2008-03-06288aDIRECTOR APPOINTED NICHOLAS CHARLES NOEL HURST
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 16 NEW BRIDGE STREET LONDON EC4V 6AX
2006-11-22363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09288bDIRECTOR RESIGNED
2005-11-28363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22288bDIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: ST JAMES GARLICKHYTHE GARLICK HILL LONDON EC4V 2AF
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to PBS TRADING 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 PBS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PBS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of PBS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PBS TRADING LIMITED
Trademarks
We have not found any records of PBS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PBS TRADING 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 (94910 - Activities of religious organizations) as PBS TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PBS TRADING 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 PBS TRADING 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 PBS TRADING 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.
    Other companies at postcode RG8 7RT