ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Light PBS Limited

Green Light PBS Limited is an active company incorporated on 11 March 2009 with the registered office located in , . Green Light PBS Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06842869
Private limited company
Age
16 years
Incorporated 11 March 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 April 2025 (9 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Mor Workspace
Treloggan Lane
Newquay
Cornwall
TR7 2FP
United Kingdom
Address changed on 12 Jan 2026 (14 days ago)
Previous address was Waterside Court Falmouth Road Penryn Cornwall TR10 8AW United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
9
Shareholders
10
Controllers (PSC)
4
Director • Secretary • British • Lives in England • Born in Oct 1967
Director • Secretary • British • Lives in UK • Born in Jul 1948
Director • None • British • Lives in England • Born in Oct 1974
Director • British
Director • Director Of Quality & Compliance • British • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pleasant Valley Ltd
Sarah Louise Miller, Jonathan Henry James Alan Pyrah, and 1 more are mutual people.
Active
GLPBS Properties Ltd
Cedric William Benjamin Derwent, Kenneth Stephen Pyrah, and 1 more are mutual people.
Active
Penrose Farm Developments Ltd
Cedric William Benjamin Derwent and Kenneth Stephen Pyrah are mutual people.
Active
Quadpart Investments Ltd
Cedric William Benjamin Derwent and Kenneth Stephen Pyrah are mutual people.
Active
The Mews (Goonhavern) Management Company Limited
Cedric William Benjamin Derwent and Kenneth Stephen Pyrah are mutual people.
Active
Wall To Wall Sunshine Limited
Deborah ANN Stevenson is a mutual person.
Active
Gannel Developments Limited
Sarah Louise Miller is a mutual person.
Active
Golla Barn Estates Limited
Cedric William Benjamin Derwent is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£671K
Increased by £255K (+61%)
Turnover
£14.03M
Increased by £1.83M (+15%)
Employees
301
Increased by 13 (+5%)
Total Assets
£4.96M
Increased by £654K (+15%)
Total Liabilities
-£3M
Increased by £336K (+13%)
Net Assets
£1.95M
Increased by £318K (+19%)
Debt Ratio (%)
61%
Decreased by 1.41% (-2%)
Latest Activity
Registered Address Changed
14 Days Ago on 12 Jan 2026
Group Accounts Submitted
22 Days Ago on 4 Jan 2026
Confirmation Submitted
9 Months Ago on 28 Apr 2025
Confirmation Submitted
9 Months Ago on 25 Apr 2025
Mrs Jo Beaumont Details Changed
10 Months Ago on 31 Mar 2025
Mrs Jo Beaumont Appointed
10 Months Ago on 26 Mar 2025
Kenneth Stephen Pyrah (PSC) Appointed
12 Months Ago on 29 Jan 2025
Kenneth Stephen Pyrah (PSC) Resigned
12 Months Ago on 29 Jan 2025
Pleasant Valley Ltd (PSC) Appointed
1 Year Ago on 25 Jan 2025
V U Chem. Ltd (PSC) Appointed
1 Year Ago on 25 Jan 2025
Get Credit Report
Discover Green Light PBS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW United Kingdom to Mor Workspace Treloggan Lane Newquay Cornwall TR7 2FP on 12 January 2026
Submitted on 12 Jan 2026
Group of companies' accounts made up to 31 March 2025
Submitted on 4 Jan 2026
Notification of Kenneth Stephen Pyrah as a person with significant control on 29 January 2025
Submitted on 11 Nov 2025
Cessation of Kenneth Stephen Pyrah as a person with significant control on 29 January 2025
Submitted on 29 Aug 2025
Notification of Pleasant Valley Ltd as a person with significant control on 25 January 2025
Submitted on 29 Aug 2025
Notification of V U Chem. Ltd as a person with significant control on 25 January 2025
Submitted on 29 Aug 2025
Appointment of Mrs Jo Beaumont as a director on 26 March 2025
Submitted on 26 Jun 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 28 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 25 Apr 2025
Secretary's details changed for Mrs Jo Beaumont on 31 March 2025
Submitted on 12 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year