Warning: file_put_contents(c/d9e5492e9e88573ec1a089761eaf1966.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Psg Client Services Limited, RG1 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PSG CLIENT SERVICES LIMITED

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

This company is commonly known as Psg Client Services Limited. The company was founded 21 years ago and was given the registration number 04762434. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PSG CLIENT SERVICES LIMITED
Company Number:04762434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:1 London Street, Reading, England, RG1 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director23 September 2020Active
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director23 September 2020Active
Bramshill, Layton Avenue, Rawdon, LS19 6QQ

Secretary13 May 2003Active
104 Banks Road, Linthwaite, Huddersfield, HD7 5LP

Secretary01 February 2006Active
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE

Secretary01 October 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 May 2003Active
1, London Street, Reading, England, RG1 4PN

Corporate Secretary31 May 2018Active
Bramshill, Layton Avenue, Rawdon, LS19 6QQ

Director13 May 2003Active
1, London Street, Reading, England, RG1 4PN

Director01 July 2017Active
1, London Street, Reading, England, RG1 4PN

Director02 June 2017Active
133 Ebury Street, London, SW1W 9QU

Director01 February 2006Active
1, London Street, Reading, England, RG1 4PN

Director29 October 2018Active
6, Great Cliffe Court, Great Cliffe Road, Barnsley, England, S75 3SP

Director25 November 2009Active
Hillside Court, Hill Way Tranmere Park, Guiseley, LS20 8HU

Director13 May 2003Active
6 Great Cliffe Court, Great Cliffe Road, Dodworth, Barnsley, England, S75 3SP

Director18 May 2015Active
133 Ebury Street, London, SW1W 9QU

Director25 November 2009Active
104 Banks Road, Linthwaite, Huddersfield, HD7 5LP

Director01 February 2006Active
6, Great Cliffe Court, Great Cliffe Road, Barnsley, England, S75 3SP

Director25 November 2009Active
1, London Street, Reading, England, RG1 4PN

Director13 April 2018Active
6 Great Cliffe Court, Great Cliffe Road, Dodworth, Barnsley, England, S75 3SP

Director21 November 2014Active
1, London Street, Reading, England, RG1 4PN

Director29 October 2018Active
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director23 September 2020Active
6 Great Cliffe Court, Great Cliffe Road, Dodworth, Barnsley, England, S75 3SP

Director21 November 2014Active
25 High Street, Carlton, Bedford, MK43 7LA

Director01 February 2006Active
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE

Director01 October 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 May 2003Active

People with Significant Control

Psg Connect Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2024-04-30Address

Change registered office address company with date old address new address.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Restoration

Restoration order of court.

Download
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Change of constitution

Statement of companys objects.

Download
2020-11-06Accounts

Change account reference date company current extended.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.