Pbhs Utilities Limited

DataGardener
pbhs utilities limited
live
Small

Pbhs Utilities Limited

07788101Private Limited With Share Capital

Unit 3-5 The Recovery Centre, Wakefield Road, Barnsley, S711NU
Incorporated

27/09/2011

Company Age

14 years

Directors

2

Employees

30

SIC Code

36000

Risk

low risk

Company Overview

Registration, classification & business activity

Pbhs Utilities Limited (07788101) is a private limited with share capital incorporated on 27/09/2011 (14 years old) and registered in barnsley, S711NU. The company operates under SIC code 36000 - water collection, treatment and supply.

Pbhs utilities ltd is an experienced utilities and plumbing company.we are based at unit 3-5, the recovery centre, wakefield road, barnsley, south yorkshire, s71 1nu.

Private Limited With Share Capital
SIC: 36000
Small
Incorporated 27/09/2011
S711NU
30 employees

Financial Overview

Total Assets

£909.9K

Liabilities

£317.5K

Net Assets

£592.4K

Est. Turnover

£2.68M

AI Estimated
Unreported
Cash

£0

Key Metrics

30

Employees

2

Directors

5

Shareholders

1

PSCs

10

CCJs

Board of Directors

2
director
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Termination Director Company With Name
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Incorporation Company
Category:Incorporation
Date:27-09-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date12/02/2026
Latest Accounts30/09/2025

Trading Addresses

Unit 3-5, The Recovery Centre, Wakefield Road, Barnsley, S711NURegistered
Unit 3-5, The Recovery Centre, Wakefield Road, Barnsley, South Yorkshire, S711NU

Contact

pbhsutilities.com
Unit 3-5 The Recovery Centre, Wakefield Road, Barnsley, S711NU