EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Pbsl Group Limited

Address
1B Altbarn Road
Hawkins Road
Colchester
Essex
CO2 8LG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
17 April 2018
Company No. 06612338 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)46130 - Agents involved in the sale of timber and building materials
Company Register Statusactive
Previous Names
  • Professional Building Supplies LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Pbsl Bidco Limited Status: Active Notified: 01/03/2021 Companies House Number: 13214206 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Evans, Colin Charles Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2021 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Evans, Sarah Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2021 Date of Birth: 09/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Priestley, Spencer James Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2021 Date of Birth: 12/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Brown, Steven Ian Hawkins Road, Colchester, Essex Status: Active Notified: 11/01/2022 Date of Birth: 10/1985 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Bulearca, Marina Suzana Hawkins Road, Colchester Status: Active Notified: 08/01/2019 Date of Birth: 09/1987 Occupation: Marketing Director Role: Director Country of Residence: England Nationality: Romanian,British
    Dixon, Grant Derrick Hawkins Road, Colchester, Essex Status: Active Notified: 11/01/2022 Date of Birth: 03/1982 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Easteal, Christopher James Hawkins Road, Colchester, Essex Status: Active Notified: 03/01/2023 Date of Birth: 09/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Heygate, Samuel Thomas Roger Hawkins Road, Colchester, Essex Status: Active Notified: 22/11/2022 Date of Birth: 12/1991 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Orchard, Marcus Timothy Jackson Hawkins Road, Colchester, Essex Status: Active Notified: 01/03/2021 Date of Birth: 06/1966 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Perry, Duncan Hawkins Road, Colchester Status: Ceased Notified: 08/01/2019 Ceased: 31/12/2022 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Bifoldsales Limited Status: Active Notified: 11/07/2022 Companies House Number: 14226905 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bolts Online Limited Status: Active Notified: 11/07/2022 Companies House Number: 14226986 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cablestore Limited Status: Active Notified: 11/07/2022 Companies House Number: 14227011 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Composite Sales Limited Status: Active Notified: 11/07/2022 Companies House Number: 14226930 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Danlett Holdings Limited Status: Active Notified: 30/04/2019 Companies House Number: 06391718 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Drainage Sales LTD Status: Active Notified: 18/01/2021 Companies House Number: 07951071 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Gutter Supplies LTD Status: Active Notified: 18/01/2021 Companies House Number: 06743015 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB PVC Cladding Limited Status: Active Notified: 18/01/2021 Companies House Number: 08287480 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Professional Building Supplies Limited Status: Active Notified: 11/01/2017 Companies House Number: 10558843 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Soakaways Limited Status: Active Notified: 11/07/2022 Companies House Number: 14226945 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors