Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 09 Oct 2012

P B ACCOUNTANCY LIMITED

Status: Active

Address: 17 Duckmoor Road, Ashton, Bristol

Incorporation date: 03 Jul 2000

P BAKER HEATING LTD

Status: Active

Address: 31 Leacroft, Staines-upon-thames

Incorporation date: 31 Mar 2016

P BAKER & SONS LIMITED

Status: Active

Address: 27-29 Old Market, Wisbech

Incorporation date: 28 Apr 2020

P B & A LTD

Status: Active

Address: 19 Farncombe Road, Worthing

Incorporation date: 08 Nov 2010

Address: C/o Leighton Packaging Limited Leigh Commerce Park, Green Fold Way, Leigh

Incorporation date: 31 Mar 2018

P BANISTER LLP

Status: Active

Address: 47 Court Avenue, Old Coulsdon

Incorporation date: 02 Mar 2012

P BARNETT LIMITED

Status: Active

Address: 8 Bridge Row, Buglawton, Congleton

Incorporation date: 14 Mar 2002

P BARTHOLOMEW LIMITED

Status: Active

Address: Grove End Farm Bredgar Road, Tunstall, Sittingbourne

Incorporation date: 15 Mar 1995

P BARTON LTD

Status: Active

Address: 15 Mornington Mews, Cowes

Incorporation date: 20 Mar 2018

P BASI LOCUMS LIMITED

Status: Active

Address: Old Bank Buildings, Upper High Street, Cradley Heath

Incorporation date: 07 Jan 2022

Address: Optionis House, 840 Ibis Court, Centre Park, Warrington

Incorporation date: 28 Jan 2015

P B AUTO SERVICES LIMITED

Status: Active

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 13 Dec 2007

P BAXTER CEILINGS LIMITED

Status: Active

Address: 5 Briardene Crescent, Gosforth, Newcastle Upon Tyne

Incorporation date: 18 Sep 2014

Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston

Incorporation date: 30 Aug 2012

Address: 26 Tuttles Lane West, Wymondham

Incorporation date: 29 Dec 2020

P B B PROPERTIES LIMITED

Status: Active

Address: Equitable House, 55 Pellon Lane, Halifax

Incorporation date: 29 Dec 2010

Address: 31 Wilmslow Road, Cheadle

Incorporation date: 23 Oct 2015

Address: 27 Meadow Close, Blythe Bridge, Stoke-on-trent

Incorporation date: 26 Feb 2003

Address: 9 The Woodfines, Hornchurch

Incorporation date: 22 Jul 2013

P B CARS 1988 LIMITED

Status: Active

Address: 18 Woodcote, Woodcote, Newport

Incorporation date: 09 Nov 2005

P B CATERING ENGINEER LTD

Status: Active

Address: 139 Hoyland Road, Hoyland Common, Barnsley

Incorporation date: 12 Dec 2007

Address: 1 Charter House, Dawlish Business Park, Dawlish

Incorporation date: 20 Jun 2003

Address: 48 Greenways, Fleet

Incorporation date: 21 Apr 2008

Address: 22a Burton Street, Melton Mowbray

Incorporation date: 06 Feb 2014

Address: 2 Curlew Court, Rossington, Doncaster

Incorporation date: 21 May 2019

P B CONSULTANTS LTD

Status: Active

Address: 12 Colston Rise, Ampthill, Bedford

Incorporation date: 01 Sep 2022

Address: 14 Queen Square, Bath

Incorporation date: 16 Apr 2015

Address: Unit 32, St. Asaph Business Park, St. Asaph

Incorporation date: 16 Aug 2020

P B D CONSTRUCTION LTD

Status: Active

Address: Copthorne Business Suite, Copthorne Way, Copthorne

Incorporation date: 07 Feb 2007

P B DECOR LIMITED

Status: Active

Address: 181-183 Station Lane, Hornchurch

Incorporation date: 28 Jan 2021

Address: Donoghue Buildings 3 Shannon Close, Cricklewood, London

Incorporation date: 16 Sep 2015

Address: 5 North Street, Hailsham

Incorporation date: 18 Dec 2009

Address: Cheriton 10 Bron-y-mor, The Knap, Barry

Incorporation date: 05 Jan 2009

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 04 Jan 2023

Address: 57 Ladys Drove, Emneth, Wisbech

Incorporation date: 15 Jul 2019

P BEESE SERVICES LTD

Status: Active

Address: Penylan Stores House Penylan Road, Argoed, Blackwood

Incorporation date: 15 Nov 2017

P B EMPRISE LIMITED

Status: Active

Address: The Robbins Building, Albert Street, Rugby

Incorporation date: 06 Feb 2015

Address: Mulholland & Co The Old Bakery 3a King Street, Delph, Oldham

Incorporation date: 06 Jun 2016

P B ENTERTAINMENT LTD

Status: Active

Address: Diddy Middy's Play Gym Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, Bradford

Incorporation date: 30 Nov 2016

P B ESTATES LIMITED

Status: Active

Address: 1st Floor, Healthaid House, Marlborough Hill, Harrow

Incorporation date: 21 Jul 1995

P BEST PRIDE LIMITED

Status: Active

Address: 74 Bristol Street, Birmingham

Incorporation date: 02 Feb 2017

P BEST SERVICE LTD

Status: Active

Address: 67 Naseby Road, Dagenham

Incorporation date: 24 Sep 2020

Address: 5 5 Eagle Way, Low Callerton, Newcastle Upon Tyne

Incorporation date: 22 Jan 2020

P B GROUNDWORKS LIMITED

Status: Active

Address: 1 Victory Road, Horsham

Incorporation date: 05 Oct 2011

P BHAGWAT LIMITED

Status: Active

Address: 31 Brookhill Way, Ipswich

Incorporation date: 10 Jan 2019

Address: Accounting Innovations Ltd, 97 Leigh Road, Eastleigh

Incorporation date: 09 Aug 2022

Address: 2 Aegean House, Harsfold Close, Rustington

Incorporation date: 27 May 1999

Address: Unit 29 Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley

Incorporation date: 08 Jan 2007

P B INDEPENDANT LTD

Status: Active - Proposal To Strike Off

Address: Unit 1b Dalton Court, Commercial Road, Darwen

Incorporation date: 08 Apr 2019

Address: 121 Clayton Road, Newcastle

Incorporation date: 30 Sep 2013

Address: Suite 8, Station Business Centre Old Police Station, 1-5 Victoria Street, Chadderton

Incorporation date: 11 Mar 2021

Address: Spittal Wood, Muir-of-tarradale, Muir-of-ord

Incorporation date: 08 Aug 2016

Address: Stonewold, 584a Wellsway, Bath

Incorporation date: 02 May 2018

Address: Get Certified, 42 Liffler Road, Plumstead

Incorporation date: 19 Jan 2015

P B L (UK) LIMITED

Status: Active

Address: 11 Vesey Close, Water Orton, Birmingham

Incorporation date: 30 Jan 2006

Address: 7 Merlin Centre, Gatehouse Close, Aylesbury

Incorporation date: 25 Feb 2010

P B NOMINEES LIMITED

Status: Active

Address: C/o Philip Barnes & Co Acc, The Old Council Chambers, Halford Street

Incorporation date: 06 Dec 2002

P BOLLAND LIMITED

Status: Active

Address: 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster

Incorporation date: 16 Oct 2008

P BOOTH LEISURE LIMITED

Status: Active

Address: Bonvilles Court, Saundersfoot

Incorporation date: 06 Nov 2019

P B O (PROPERTY) LIMITED

Status: Active

Address: 6th Floor Kings House, 9-10 Haymarket, London

Incorporation date: 03 Dec 2002

P BOULOUX LIMITED

Status: Active

Address: Leonard House, 5 - 7 Newman Road, Bromley

Incorporation date: 29 Mar 2016

Address: 33 Mahoney Green, Green Lane West Rackheath, Norwich

Incorporation date: 15 Mar 1985

P BOYLE HAULAGE LIMITED

Status: Active

Address: First Floor Office Westerham Garage, 190 London Road, Westerham

Incorporation date: 07 Nov 2012

Address: 73 Duke Street, Colne

Incorporation date: 27 Jun 2019

P B POTLA LTD

Status: Active

Address: 14 Danesdale Drive, Manchester

Incorporation date: 05 Jul 2021

P B POWDER COATINGS LTD

Status: Active

Address: Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough

Incorporation date: 05 Mar 2018

Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle

Incorporation date: 02 Aug 2010

Address: Lakeside View Gibbet Hill Lane, Scrooby, Doncaster

Incorporation date: 02 Sep 2020

Address: 38a Kyverdale Road, London

Incorporation date: 15 Aug 2016

P BRADLEY & SONS LIMITED

Status: Active

Address: 90 Killygullib Road, Swatragh

Incorporation date: 10 Jun 2014

P BRAITHWAITE LIMITED

Status: Active

Address: 6 Westhill Road, Coventry

Incorporation date: 28 May 2021

P BRANNIGAN LTD

Status: Active - Proposal To Strike Off

Address: 1a Corrigan Hill Road, Dungannon

Incorporation date: 22 Mar 2016

P BRENNAN 2014 LTD

Status: Active

Address: 7 Rouen Way, Ashby-de-la-zouch

Incorporation date: 14 Jul 2014

Address: Newgrove House, Station Road New Waltham, Grimsby

Incorporation date: 17 Aug 2000

Address: 910 The Crescent, Colchester Business Park, Colchester

Incorporation date: 30 Nov 2004

P BRODIE LIMITED

Status: Active

Address: 62 Mortimer Road, London

Incorporation date: 26 Oct 2021

P BROTHERS LIMITED

Status: Active

Address: 189 Leagrave High Street, Luton

Incorporation date: 06 Jul 2020

Address: 22 Romsey Drive, Tyne And Wear

Incorporation date: 12 Oct 2017

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 14 May 2013

P B SELECT LIMITED

Status: Active

Address: Bank Chambers, Market Street, Huddersfield

Incorporation date: 06 Jun 2018

Address: The Old Forge, 2 Duffryn Street, Mountain Ash

Incorporation date: 26 Jun 2003

Address: 5 Pitt Street, Denton, Manchester

Incorporation date: 03 Sep 2002

Address: 4 Grovelands, Hemel Hempstead

Incorporation date: 18 Nov 2011

P B TANK LIMITED

Status: Active

Address: 81 Sharpland, Leicester

Incorporation date: 13 May 2013

P B T BEAL & SONS LIMITED

Status: Active

Address: Great Kendale, Driffield

Incorporation date: 11 Aug 2016

P B TECHNICAL LTD

Status: Active

Address: 138 Town Street, Stanningley, Pudsey

Incorporation date: 30 Sep 2021

P B TELECOMS LIMITED

Status: Active

Address: Featherstone Rovers Fr Office 3, Millenium Stadium, Post Office Road, Featherstone

Incorporation date: 12 Jun 2018

P B TRADING LIMITED

Status: Active

Address: Lakeside View Gibbet Hill Lane, Scrooby, Doncaster

Incorporation date: 25 Mar 2014

P B TRAINING SERVICES LTD

Status: Active

Address: E4 Unit E4, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill

Incorporation date: 19 Jun 2002

Address: P B Tyres Bank Street, Golborne, Warrington

Incorporation date: 08 Jul 2010

Address: Flat 4 24 Clent Way, Bartley Green, Birmingham

Incorporation date: 16 Dec 2009

P B UK SERVICES LTD

Status: Active

Address: Unit 8c R37, St. James's Road, Blackburn

Incorporation date: 02 Nov 2021

Address: A1 Optimum Business Park, Optimum Road, Swadlincote

Incorporation date: 12 Aug 2019

P BURKE & P LTD

Status: Active

Address: 196a High Street North, London

Incorporation date: 13 Dec 2022

P BYRNE TRACTORS LTD

Status: Active

Address: 39 Derrycraw Road, Newry

Incorporation date: 04 Apr 2013