Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P G S INTERNATIONAL LIMITED
Company Information for

P G S INTERNATIONAL LIMITED

2-4 EASTERN ROAD, ROMFORD, RM1 3PJ,
Company Registration Number
05723529
Private Limited Company
Active

Company Overview

About P G S International Ltd
P G S INTERNATIONAL LIMITED was founded on 2006-02-27 and has its registered office in Romford. The organisation's status is listed as "Active". P G S International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P G S INTERNATIONAL LIMITED
 
Legal Registered Office
2-4 EASTERN ROAD
ROMFORD
RM1 3PJ
Other companies in W1S
 
Previous Names
P G S TOURISTIC LIMITED14/03/2006
Filing Information
Company Number 05723529
Company ID Number 05723529
Date formed 2006-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB986636361  
Last Datalog update: 2024-04-07 03:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P G S INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS TAXATION ACCOUNTANTS LTD   L&E FINANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P G S INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE CHEATER
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET FAZIL DERTLIOGLU
Director 2017-06-01 2017-08-25
ANDREW VICTOR WILLIAM GREENFIELD
Director 2006-02-27 2017-06-01
PETIA IVANOVA MARINOVA GREENFIELD
Director 2017-02-24 2017-06-01
NICOLA JANE CHEATER
Director 2017-02-24 2017-04-30
ANDREW VICTOR WILLIAM GREENFIELD
Company Secretary 2006-02-27 2016-07-13
PETIA IVANOVA MARINOVA GREENFIELD
Director 2014-01-02 2016-07-07
ALISON SHIRLEY PAULINE SMITH
Director 2008-01-01 2011-05-05
BRYAN TARTTELIN
Director 2006-02-27 2010-10-01
ANDREW DERRICK JOHN FARMILOE
Company Secretary 2006-03-14 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE CHEATER RENOWNED FILMS NORTH LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
NICOLA JANE CHEATER WINSURE LIMITED Director 2017-04-13 CURRENT 2017-04-13 Dissolved 2018-09-18
NICOLA JANE CHEATER DVSC CONSULTING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
NICOLA JANE CHEATER GAPEX U.K. LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
NICOLA JANE CHEATER NED MEDIA LIMITED Director 2016-05-02 CURRENT 2016-04-08 Active
NICOLA JANE CHEATER DE NOVO CORPORATE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-09-26
NICOLA JANE CHEATER PERTH AIRCRAFT LEASING (UK) LIMITED Director 2016-03-24 CURRENT 2014-03-26 Active
NICOLA JANE CHEATER BALMEX LIMITED Director 2016-02-08 CURRENT 2012-01-12 Dissolved 2017-03-07
NICOLA JANE CHEATER D V C HOLDINGS LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2017-10-24
NICOLA JANE CHEATER EJC MEDIA LTD Director 2014-05-01 CURRENT 2013-12-10 Dissolved 2016-04-26
NICOLA JANE CHEATER OKINE LTD Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2018-01-23
NICOLA JANE CHEATER UK EXPRESS TOURS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-12CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE CHEATER
2022-02-22PSC07CESSATION OF PGS OTELCILIK TURIZM TICARET ANONIM SIRKETI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CESSATION OF NICOLA JANE CHEATER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Pgs Otelcilik Turizm Ticaret Anonim Sirketi as a person with significant control on 2022-02-01
2022-02-09PSC02Notification of Pgs Otelcilik Turizm Ticaret Anonim Sirketi as a person with significant control on 2022-02-01
2022-02-09PSC07CESSATION OF NICOLA JANE CHEATER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE CHEATER
2021-03-17PSC07CESSATION OF ALI EREN ADANIR AS A PERSON OF SIGNIFICANT CONTROL
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI EREN ADANIR
2021-01-10PSC07CESSATION OF PGS OTELCILIK TURIZM TICARET A.S. AS A PERSON OF SIGNIFICANT CONTROL
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2;USD 91500000
2017-12-13SH0108/10/17 STATEMENT OF CAPITAL GBP 2
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET FAZIL DERTLIOGLU
2017-09-04AP01DIRECTOR APPOINTED MRS NICOLA JANE CHEATER
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM 16 Woburn Place London WC1H 0LS England
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETIA GREENFIELD
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD
2017-07-17PSC02Notification of Pgs Otelcilik Turizm Ticaret A.S. as a person with significant control on 2017-04-06
2017-07-17PSC07CESSATION OF RAMAZAN AKPINAR AS A PERSON OF SIGNIFICANT CONTROL
2017-06-13AP01DIRECTOR APPOINTED MR MEHMET FAZIL DERTLIOGLU
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CHEATER
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2;USD 62500000
2017-03-02RP04SH01Second filed SH01 - 28/12/16 Statement of Capital gbp 2 28/12/16 Statement of Capital usd 62500000
2017-03-02ANNOTATIONClarification
2017-02-25AP01DIRECTOR APPOINTED MRS NICOLA JANE CHEATER
2017-02-25AP01DIRECTOR APPOINTED MRS PETIA GREENFIELD
2017-01-26SH0128/12/16 STATEMENT OF CAPITAL GBP 2
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM 16 Upper Woburn Place London England
2016-07-13TM02Termination of appointment of Andrew Victor William Greenfield on 2016-07-13
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETIA IVANOVA MARINOVA GREENFIELD
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-13AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 1ST FLOOR 21 HANOVER STREET LONDON W1S 1YU
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0127/02/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0127/02/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MRS PETIA IVANOVA MARINOVA GREENFIELD
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0127/02/13 FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM LSG SOLICITORS FOURTH FLOOR 35 PICCADILLY LONDON W1J 0LP
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 1ST FLOOR INTERNATIONAL HOUSE 21 HANOVER STREET LONDON W1S 1YU
2012-12-11AD02SAIL ADDRESS CHANGED FROM: COBBETTS LLP 70 GRAYS INN ROAD LONDON WC1X 8BT
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1ST FLOOR INTERNATIONAL HOUSE 21 HANNOVER STREET LONDON W1S 1YU
2012-03-13AR0127/02/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01MISCSECTION 519
2011-06-27MISCSECTION 519
2011-05-31AD02SAIL ADDRESS CREATED
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ
2011-03-21AR0127/02/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN TARTTELIN
2010-03-17AR0127/02/10 NO CHANGES
2010-01-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-21363aRETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN TARTTELIN / 01/12/2007
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-06-22225ACC. REF. DATE SHORTENED FROM 26/08/07 TO 31/12/06
2007-04-24225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 26/08/07
2006-03-24288bSECRETARY RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-14CERTNMCOMPANY NAME CHANGED P G S TOURISTIC LIMITED CERTIFICATE ISSUED ON 14/03/06
2006-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P G S INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P G S INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P G S INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.288
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.

Intangible Assets
Patents
We have not found any records of P G S INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P G S INTERNATIONAL LIMITED
Trademarks
We have not found any records of P G S INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P G S INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as P G S INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P G S INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P G S INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P G S INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.