Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pb Newco Number 22 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31
Trade Debtors£349,978 +23.64%
Employees£6 0%
Total assets£404,188 +1.95%

Details

Company type Private Limited Company, Active
Company Number 06318441
Record last updated Wednesday, October 30, 2013 2:45:02 PM UTC
Official Address Irvin House Icknield Way Letchworth East
There are 14 companies registered at this street
Locality Letchworth East
Region Hertfordshire, England
Postal Code SG61EF
Sector Wholesale of electronic and telecommunications equipment and parts

Charts

Visits

PB NEWCO NUMBER 22 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-122025-301

Directors

Document Type Publication date Download link
Registry Jul 30, 2013 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jul 30, 2013 Annual return Annual return
Financials May 14, 2013 Annual accounts Annual accounts
Registry Sep 28, 2012 Resignation of one Director Resignation of one Director
Registry Sep 24, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 15, 2012 Annual return Annual return
Registry Aug 15, 2012 Change of registered office address Change of registered office address
Financials Apr 30, 2012 Annual accounts Annual accounts
Registry Aug 4, 2011 Annual return Annual return
Registry Jul 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2011 Appointment of a man as Director 6318... Appointment of a man as Director 6318...
Registry Feb 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 6318... Statement of satisfaction in full or in part of mortgage or charge 6318...
Registry Nov 26, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2010 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Oct 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2010 Annual return Annual return
Registry Sep 30, 2010 Change of particulars for director Change of particulars for director
Registry Sep 30, 2010 Change of particulars for director 6318... Change of particulars for director 6318...
Registry Aug 19, 2010 Change of registered office address Change of registered office address
Registry Aug 14, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 13, 2010 Annual accounts Annual accounts
Financials Aug 13, 2010 Annual accounts 6318... Annual accounts 6318...
Registry Aug 3, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 3, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 3, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Financials Oct 10, 2009 Annual accounts Annual accounts
Registry Oct 7, 2009 Annual return Annual return
Registry Mar 11, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 11, 2009 Resignation of a director Resignation of a director
Registry Mar 4, 2009 Resignation of one Industrialist and one Director (a man) Resignation of one Industrialist and one Director (a man)
Registry Dec 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2008 Particulars of a mortgage or charge 6318... Particulars of a mortgage or charge 6318...
Registry Oct 7, 2008 Annual return Annual return
Registry Oct 26, 2007 Appointment of a director Appointment of a director
Registry Oct 8, 2007 Change of name certificate Change of name certificate
Registry Oct 8, 2007 Company name change Company name change
Registry Sep 27, 2007 Appointment of a man as Industrialist and Director Appointment of a man as Industrialist and Director
Registry Sep 25, 2007 Appointment of a secretary Appointment of a secretary
Registry Sep 5, 2007 Appointment of a director Appointment of a director
Registry Sep 5, 2007 Appointment of a director 6318... Appointment of a director 6318...
Registry Aug 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 26, 2007 Resignation of a director Resignation of a director
Registry Jul 26, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2007 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)