Background WavePink WaveYellow Wave

P B TRAINING SERVICES LTD (04464576)

P B TRAINING SERVICES LTD (04464576) is an active UK company. incorporated on 19 June 2002. with registered office in Brierley Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. P B TRAINING SERVICES LTD has been registered for 23 years. Current directors include LATHAM, Alexander Charles.

Company Number
04464576
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
E4 Unit E4, The Wallows Industrial Estate, Brierley Hill, DY5 1QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LATHAM, Alexander Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P B TRAINING SERVICES LTD

P B TRAINING SERVICES LTD is an active company incorporated on 19 June 2002 with the registered office located in Brierley Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. P B TRAINING SERVICES LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04464576

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

E4 Unit E4, The Wallows Industrial Estate Fens Pool Avenue Brierley Hill, DY5 1QA,

Previous Addresses

76 High Street Brierley Hill West Midlands DY5 3AW
From: 19 June 2002To: 10 October 2016
Timeline

18 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Oct 19
New Owner
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LATHAM, Alexander Charles

Active
Gayfield Avenue, Brierley HillDY5 2BX
Born March 1999
Director
Appointed 18 Oct 2022

LATHAM, Marian Janet

Resigned
Unit E4, The Wallows Industrial Estate, Brierley HillDY5 1QA
Secretary
Appointed 26 Jun 2002
Resigned 24 Sept 2021

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 26 Jun 2002

LATHAM, Alexander Charles

Resigned
Gayfield Avenue, Brierley HillDY5 2BX
Born March 1999
Director
Appointed 01 Oct 2019
Resigned 11 Nov 2021

LATHAM, Paul

Resigned
Gayfield Avenue, Brierley HillDY5 2BX
Born November 1965
Director
Appointed 11 Nov 2021
Resigned 18 Oct 2022

LATHAM, Paul

Resigned
Unit E4, The Wallows Industrial Estate, Brierley HillDY5 1QA
Born November 1965
Director
Appointed 26 Jun 2002
Resigned 24 Sept 2021

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 19 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

4

1 Active
3 Ceased

Alexander Charles Latham

Active
Gayfield Avenue, Brierley HillDY5 2BX
Born March 1999

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2022

Mr Paul Latham

Ceased
Gayfield Avenue, Brierley HillDY5 2BX
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 18 Oct 2022

Alexander Charles Latham

Ceased
Gayfield Avenue, Brierley HillDY5 2BX
Born March 1999

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 11 Nov 2021

Paul Latham

Ceased
Gayfield Avenue, Brierley HillDY5 2BX
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Legacy
23 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
88(2)R88(2)R
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
1 July 2002
288aAppointment of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation