UKBizDB.co.uk

P.G.S. GLOBAL LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:248 Mackadown Lane, Kitts Green, Birmingham, B33 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Secretary08 December 1997Active
248 Mackadown Lane, Kitts Green, United Kingdom, B33 0LE

Director21 November 2016Active
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Director01 December 2003Active
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Director08 December 1997Active
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Director02 November 2015Active
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Director27 April 2016Active
248 Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Director02 November 2015Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary08 December 1997Active
281 Plough Hill Road, Coventry, England, CV10 9NZ

Director02 November 2015Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director08 December 1997Active
Aspley House, 2 High Street, Colton, WS15 3LF

Director01 March 2008Active
5 Ullenhall Road, Walmley, Sutton Coldfield, B76 2QG

Director01 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.