Background WavePink WaveYellow Wave

PFB EQUIPMENT AND SERVICES LIMITED (12238367)

PFB EQUIPMENT AND SERVICES LIMITED (12238367) is an active UK company. incorporated on 2 October 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. PFB EQUIPMENT AND SERVICES LIMITED has been registered for 6 years. Current directors include LAMB, Duncan Sidney, MAGSON, Richard Paul.

Company Number
12238367
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
33-35 Daws Lane, London, NW7 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
LAMB, Duncan Sidney, MAGSON, Richard Paul
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFB EQUIPMENT AND SERVICES LIMITED

PFB EQUIPMENT AND SERVICES LIMITED is an active company incorporated on 2 October 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. PFB EQUIPMENT AND SERVICES LIMITED was registered 6 years ago.(SIC: 46690)

Status

active

Active since 6 years ago

Company No

12238367

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PKB EQUIPMENT AND SERVICES LIMITED
From: 2 October 2019To: 25 November 2019
Contact
Address

33-35 Daws Lane London, NW7 4SD,

Previous Addresses

26 High Street Rickmansworth WD3 1ER England
From: 23 August 2022To: 1 July 2025
5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom
From: 2 October 2019To: 23 August 2022
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 23
Director Joined
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAMB, Duncan Sidney

Active
Daws Lane, LondonNW7 4SD
Born December 1971
Director
Appointed 14 Oct 2019

MAGSON, Richard Paul

Active
Daws Lane, LondonNW7 4SD
Born July 1974
Director
Appointed 08 May 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Oct 2019
Resigned 02 Oct 2019

ROSE, Timothy John

Resigned
High Street, RickmansworthWD3 1ER
Born September 1959
Director
Appointed 04 Dec 2019
Resigned 07 Jul 2023

GROWBRIDGE LIMITED

Resigned
Park Road, ColchesterCO7 7SP
Corporate director
Appointed 14 Oct 2019
Resigned 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Resolution
25 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 October 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Incorporation Company
2 October 2019
NEWINCIncorporation