Pfb Construction Management Services Ltd.

DataGardener
pfb construction management services ltd.
live
Micro

Pfb Construction Management Services Ltd.

02986767Private Limited With Share Capital

Jonathan Scott Hall, Thorpe Road, Norwich, NR11UH
Incorporated

04/11/1994

Company Age

31 years

Directors

3

Employees

6

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Pfb Construction Management Services Ltd. (02986767) is a private limited with share capital incorporated on 04/11/1994 (31 years old) and registered in norwich, NR11UH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Pfb construction management services is a composite principal designer, health & safety consultancy with extensive experience of providing cdm consultancy services since december 1994 on a diverse portfolio of projects as well as providing health & safety consultancy services to a wide range of clie...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 04/11/1994
NR11UH
6 employees

Financial Overview

Total Assets

£868.5K

Liabilities

£14.0K

Net Assets

£854.5K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£251.1K

Key Metrics

6

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2024
Capital Return Purchase Own Shares
Category:Capital
Date:16-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2023
Capital Cancellation Shares
Category:Capital
Date:17-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:27-09-2022
Capital Cancellation Shares
Category:Capital
Date:15-08-2022
Capital Allotment Shares
Category:Capital
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Resolution
Category:Resolution
Date:01-07-2021
Memorandum Articles
Category:Incorporation
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2020
Capital Return Purchase Own Shares
Category:Capital
Date:31-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Capital Cancellation Shares
Category:Capital
Date:15-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-05-2018
Capital Cancellation Shares
Category:Capital
Date:14-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Capital Allotment Shares
Category:Capital
Date:02-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2016
Resolution
Category:Resolution
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2015
Resolution
Category:Resolution
Date:23-12-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:18-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Capital Allotment Shares
Category:Capital
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Capital Allotment Shares
Category:Capital
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Legacy
Category:Mortgage
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Legacy
Category:Mortgage
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2010
Termination Director Company With Name
Category:Officers
Date:22-04-2010
Termination Director Company With Name
Category:Officers
Date:22-04-2010
Termination Director Company With Name
Category:Officers
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Legacy
Category:Annual Return
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2008
Legacy
Category:Annual Return
Date:08-11-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date23/03/2026
Latest Accounts30/06/2025

Trading Addresses

60 Wilton Road, Westminster, London, SW1V1DE
Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR11UHRegistered

Contact

02073291221
pfbconsult.co.uk
Jonathan Scott Hall, Thorpe Road, Norwich, NR11UH