This company is commonly known as P.g.s. Global Logistics Limited. The company was founded 26 years ago and was given the registration number 03477500. The firm's registered office is in BIRMINGHAM. You can find them at 248 Mackadown Lane, Kitts Green, Birmingham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | P.G.S. GLOBAL LOGISTICS LIMITED |
---|---|---|
Company Number | : | 03477500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 248 Mackadown Lane, Kitts Green, Birmingham, B33 0LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE | Secretary | 08 December 1997 | Active |
248 Mackadown Lane, Kitts Green, United Kingdom, B33 0LE | Director | 21 November 2016 | Active |
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE | Director | 01 December 2003 | Active |
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE | Director | 08 December 1997 | Active |
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE | Director | 02 November 2015 | Active |
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE | Director | 27 April 2016 | Active |
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE | Director | 02 November 2015 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Secretary | 08 December 1997 | Active |
281 Plough Hill Road, Coventry, England, CV10 9NZ | Director | 02 November 2015 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Director | 08 December 1997 | Active |
Aspley House, 2 High Street, Colton, WS15 3LF | Director | 01 March 2008 | Active |
5 Ullenhall Road, Walmley, Sutton Coldfield, B76 2QG | Director | 01 July 2004 | Active |
Mr Paul Norman Eyles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.