PBH TRADING LTD

Register to unlock more data on OkredoRegister

PBH TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10522426

Incorporation date

13/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

9 Yeading House, Larch Crescent, Hayes UB4 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Registered office address changed from 34 Bamford Way Rochdale OL11 5NA England to 9 Yeading House Larch Crescent Hayes UB4 9DZ on 2025-11-05
dot icon05/11/2025
Termination of appointment of Aman Ali as a director on 2025-10-03
dot icon05/11/2025
Cessation of Aman Ali as a person with significant control on 2025-10-03
dot icon05/11/2025
Notification of Akbar Zarian as a person with significant control on 2025-10-03
dot icon05/11/2025
Appointment of Mr Akbar Zarian as a director on 2025-10-03
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon12/06/2025
Registered office address changed from 29 Miner Street Walsall WS2 8QN England to 34 Bamford Way Rochdale OL11 5NA on 2025-06-12
dot icon12/06/2025
Cessation of Andrei-Daniel Neacsu as a person with significant control on 2025-05-05
dot icon12/06/2025
Notification of Aman Ali as a person with significant control on 2025-05-05
dot icon12/06/2025
Termination of appointment of Andrei-Daniel Neacsu as a director on 2025-05-05
dot icon12/06/2025
Appointment of Mr Aman Ali as a director on 2025-05-05
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon16/07/2024
Cessation of Muhammad Immad- Ud-Din as a person with significant control on 2024-05-08
dot icon16/07/2024
Termination of appointment of Muhammad Immad-Ud-Din as a director on 2024-05-08
dot icon16/07/2024
Registered office address changed from , 67 Stovell Avenue, Longsight, Manchester, M12 5SQ, England to 669 Manchester Road Denton Manchester M34 2NA on 2024-07-16
dot icon16/07/2024
Notification of Aleks Ilive as a person with significant control on 2024-05-08
dot icon16/07/2024
Appointment of Mr Aleks Iliev as a director on 2024-05-08
dot icon16/07/2024
Change of details for Mr Aleks Ilive as a person with significant control on 2024-05-08
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon23/09/2023
Certificate of change of name
dot icon20/09/2023
Withdraw the company strike off application
dot icon20/09/2023
Micro company accounts made up to 2021-12-31
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Cessation of Matin Amin as a person with significant control on 2023-09-01
dot icon11/09/2023
Termination of appointment of Mohammad Abdulrahman Amin as a director on 2023-09-01
dot icon11/09/2023
Registered office address changed from , 17 Milwain Drive, Stockport, SK4 5AT, England to 669 Manchester Road Denton Manchester M34 2NA on 2023-09-11
dot icon11/09/2023
Notification of Muhammad Immad- Ud-Din as a person with significant control on 2023-09-01
dot icon11/09/2023
Appointment of Mr Muhammad Immad-Ud-Din as a director on 2023-09-01
dot icon11/09/2023
Confirmation statement made on 2022-02-20 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon29/07/2022
Registered office address changed from , 49 School Lane, Stockport, SK4 5DE, United Kingdom to 669 Manchester Road Denton Manchester M34 2NA on 2022-07-29
dot icon25/10/2018
Registered office address changed from , 78 Dickenson Road, Rusholme, Manchester, Lancs, M14 5HF to 669 Manchester Road Denton Manchester M34 2NA on 2018-10-25
dot icon15/06/2018
Registered office address changed from , 49 School Lane Didsbury, Manchester, SK4 5DE, United Kingdom to 669 Manchester Road Denton Manchester M34 2NA on 2018-06-15
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hariwan Amin
Director
13/12/2016 - 01/06/2019
17
Mr Andrei-Daniel Neacsu
Director
25/02/2025 - 05/05/2025
4
Amin, Mohammad Abdulrahman
Director
01/06/2019 - 01/09/2023
-
Immad Ud Din, Muhammad
Director
01/09/2023 - 08/05/2024
2
Iliev, Aleks
Director
08/05/2024 - 25/02/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PBH TRADING LTD

PBH TRADING LTD is an(a) Active company incorporated on 13/12/2016 with the registered office located at 9 Yeading House, Larch Crescent, Hayes UB4 9DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PBH TRADING LTD?

toggle

PBH TRADING LTD is currently Active. It was registered on 13/12/2016 .

Where is PBH TRADING LTD located?

toggle

PBH TRADING LTD is registered at 9 Yeading House, Larch Crescent, Hayes UB4 9DZ.

What does PBH TRADING LTD do?

toggle

PBH TRADING LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for PBH TRADING LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.