P.B.T. INTERNATIONAL LIMITED - SOMERSET
Company Profile | Company Filings |
Overview
P.B.T. INTERNATIONAL LIMITED is a Private Limited Company from SOMERSET and has the status: Active.
P.B.T. INTERNATIONAL LIMITED was incorporated 40 years ago on 02/04/1984 and has the registered number: 01805267. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
P.B.T. INTERNATIONAL LIMITED was incorporated 40 years ago on 02/04/1984 and has the registered number: 01805267. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
P.B.T. INTERNATIONAL LIMITED - SOMERSET
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
HAYDON
SOMERSET
BA5 3EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RORY PETER THOMPSON | Sep 1984 | British | Director | 2019-11-12 | CURRENT |
MRS EDITH FRANCES THOMPSON | Jun 1939 | British | Secretary | CURRENT | |
MR BARRY AGAR | Nov 1962 | British | Director | 2003-05-01 | CURRENT |
MR PETER BRIAN THOMPSON | Mar 1938 | British | Director | CURRENT | |
MR JONATHAN SIMON THOMPSON | Jul 1963 | British | Director | 2005-02-09 | CURRENT |
JEREMY PETER THOMPSON | Oct 1961 | British | Director | 2000-05-05 | CURRENT |
MR GREGORY VICTOR THOMPSON | Jul 1965 | British | Director | 2000-05-05 | CURRENT |
MRS PIA ADELE THOMPSON PRICE | Jan 1967 | British | Director | 2011-11-10 | CURRENT |
MRS EDITH FRANCES THOMPSON | Jun 1939 | British | Director | CURRENT | |
RODNEY CARL SAAR | May 1939 | British | Director | 2000-05-05 UNTIL 2006-06-19 | RESIGNED |
RICHARD LEE | Jan 1967 | British | Director | 2008-02-26 UNTIL 2014-07-28 | RESIGNED |
MR ROBERT WILLIAM JOHN MILFORD | Apr 1949 | British | Director | 1999-09-01 UNTIL 2001-08-31 | RESIGNED |
JEREMIAH O`S MORRIS | Dec 1937 | British | Director | 1999-05-28 UNTIL 2001-12-19 | RESIGNED |
ME ROBERT PAUL NICHOLSON | Mar 1960 | British | Director | 2005-02-09 UNTIL 2005-07-19 | RESIGNED |
MARK PERRY | May 1960 | British | Director | 1996-04-10 UNTIL 2005-06-23 | RESIGNED |
JOHN OMLOR | Mar 1935 | Usa | Director | 2002-07-01 UNTIL 2004-07-26 | RESIGNED |
MR WILLAM JAMES STALEY FOX | Oct 1965 | British | Director | 2011-07-01 UNTIL 2014-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Brian Thompson | 2016-04-06 | 3/1938 | Blagdon Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Edith Frances Thompson | 2016-04-06 | 6/1939 | Blagdon Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PBT International Limited Filleted accounts for Companies House (small and micro) | 2024-02-08 | 30-06-2023 | £181,928 Cash £1,225,577 equity |
PBT International Limited Filleted accounts for Companies House (small and micro) | 2023-02-07 | 30-06-2022 | £244,826 Cash £1,382,971 equity |
PBT International Limited Filleted accounts for Companies House (small and micro) | 2022-03-31 | 30-06-2021 | £401,984 Cash £1,472,073 equity |
PBT International Limited Filleted accounts for Companies House (small and micro) | 2021-03-25 | 30-06-2020 | £318,034 Cash £1,413,434 equity |
PBT International Limited Filleted accounts for Companies House (small and micro) | 2020-03-21 | 30-06-2019 | £252,418 Cash £1,335,026 equity |
PBT International Limited Filleted accounts for Companies House (small and micro) | 2019-03-13 | 30-06-2018 | £51,081 Cash £1,261,410 equity |