Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
P.B. Interiors (Lift Industry) Limited
P.B. Interiors (Lift Industry) Limited is an active company incorporated on 12 February 2008 with the registered office located in Braintree, Essex. P.B. Interiors (Lift Industry) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06501301
Private limited company
Age
17 years
Incorporated
12 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2085 days
Dated
12 February 2019
(6 years ago)
Next confirmation dated
12 February 2020
Was due on
26 February 2020
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1745 days
For period
1 Feb
⟶
31 Jan 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2020
Was due on
31 January 2021
(4 years ago)
Learn more about P.B. Interiors (Lift Industry) Limited
Contact
Update Details
Address
154 Church Street
Bocking
Braintree
Essex
CM7 5LA
Same address for the past
6 years
Companies in CM7 5LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mrs Ness Wendy Cargill
Secretary • Director • British • Lives in England • Born in Jul 1983
Mr Barry David Cargill
PSC • British • Lives in England • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cargill Fab Limited
Ness Wendy Cargill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jan 2019
For period
31 Jan
⟶
31 Jan 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£173.01K
Decreased by £95.9K (-36%)
Total Liabilities
-£124.54K
Decreased by £22.78K (-15%)
Net Assets
£48.47K
Decreased by £73.11K (-60%)
Debt Ratio (%)
72%
Increased by 17.2% (+31%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 25 Nov 2020
Compulsory Gazette Notice
5 Years Ago on 27 Oct 2020
Micro Accounts Submitted
6 Years Ago on 28 Oct 2019
Barry David Cargill Resigned
6 Years Ago on 17 Oct 2019
Ms Vanessa Wilson Details Changed
6 Years Ago on 23 Apr 2019
Confirmation Submitted
6 Years Ago on 23 Apr 2019
Inspection Address Changed
6 Years Ago on 23 Apr 2019
Registers Moved To Registered Address
6 Years Ago on 23 Apr 2019
Ms Vanessa Wendy Wilson Details Changed
6 Years Ago on 14 Feb 2019
Micro Accounts Submitted
6 Years Ago on 22 Nov 2018
Get Alerts
Get Credit Report
Discover P.B. Interiors (Lift Industry) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 25 Nov 2020
First Gazette notice for compulsory strike-off
Submitted on 27 Oct 2020
Termination of appointment of Barry David Cargill as a director on 17 October 2019
Submitted on 28 Jul 2020
Micro company accounts made up to 31 January 2019
Submitted on 28 Oct 2019
Secretary's details changed for Ms Vanessa Wilson on 23 April 2019
Submitted on 24 Apr 2019
Register(s) moved to registered office address 154 Church Street Bocking Braintree Essex CM7 5LA
Submitted on 23 Apr 2019
Register inspection address has been changed from 157 Cumberland Avenue Benfleet Essex SS7 1DX England to 154 Church Street Braintree CM7 5LA
Submitted on 23 Apr 2019
Confirmation statement made on 12 February 2019 with updates
Submitted on 23 Apr 2019
Director's details changed for Ms Vanessa Wendy Wilson on 14 February 2019
Submitted on 20 Feb 2019
Micro company accounts made up to 31 January 2018
Submitted on 22 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs