UKBizDB.co.uk

PGS SEISMIC SERVICES LIMITED

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

This company is commonly known as Pgs Seismic Services Limited. The company was founded 18 years ago and was given the registration number 05615555. The firm's registered office is in WEYBRIDGE. You can find them at 4 The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:PGS SEISMIC SERVICES LIMITED
Company Number:05615555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:4 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director30 June 2023Active
Baatstangveien 65a, Sandefjord, Norway,

Director13 May 2008Active
7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG

Secretary01 January 2007Active
6 Farnham Close, Crawley, RH11 9RA

Secretary13 May 2008Active
423, The Heart, Walton-On-Thames, KT12 1GE

Secretary15 August 2008Active
1st Floor East Wing Ibex House, 42-47 Minories, London, EC3N 1HA

Corporate Secretary30 March 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary08 November 2005Active
7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG

Director07 July 2006Active
Ulriksdalen 35, Bergen, Norway, 5009 BER

Director01 October 2007Active
44 Nadine Street, London, SE7 7PG

Director09 August 2006Active
63, Ellesmere Road, Weybridge, England, KT13 0HW

Director13 May 2008Active
The White House,, 7 Ennismore Avenue,, Guildford, GU1 1SP

Director13 May 2008Active
Nubbebakken 15, 5018 Bergen, Norway, FOREIGN

Director09 November 2005Active
Vestre Solheia 29, 5251 Soreidgrend, Norway,

Director09 November 2005Active
423, The Heart, Walton-On-Thames, KT12 1GE

Director13 May 2008Active
Dale, 5337 Rong, Norway,

Director09 November 2005Active
Mosebakken 14, Kolsaas, Norway, 1352

Director13 May 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Director08 November 2005Active

People with Significant Control

Pgs Asa
Notified on:08 November 2016
Status:Active
Country of residence:Norway
Address:4c, Lilleakerveien, 0283, Oslo, Norway,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2015-12-04Officers

Termination director company with name termination date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Miscellaneous

Miscellaneous.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.