Pgs Services Limited

General information

Name:

Pgs Services Ltd

Office Address:

Unit 107 61 Victoria Road KT6 4JX Surbiton

Number: 05409098

Incorporation date: 2005-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 marks the launching of Pgs Services Limited, a company that is situated at Unit 107, 61 Victoria Road, Surbiton. This means it's been nineteen years Pgs Services has been in the United Kingdom, as the company was registered on 2005-03-31. The Companies House Registration Number is 05409098 and the company postal code is KT6 4JX. This business's classified under the NACE and SIC code 43210 and their NACE code stands for Electrical installation. The latest financial reports cover the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-09-09.

On 2014-07-22, the enterprise was recruiting a Account Managers - Earn up to £25,000pa - Lively Brighton Office to fill a post in Brighton. They offered a job with wage from £20000.00 to £25000.00 per year.

According to the information we have, the limited company was incorporated nineteen years ago and has so far been guided by four directors, and out of them three (Nicholas W., Dominic C. and Richard W.) are still functioning. What is more, the director's duties are aided with by a secretary - Dominic C., who was chosen by the limited company in March 2011.

Financial data based on annual reports

Company staff

Dominic C.

Role: Secretary

Appointed: 31 March 2011

Latest update: 14 February 2024

Nicholas W.

Role: Director

Appointed: 01 January 2009

Latest update: 14 February 2024

Dominic C.

Role: Director

Appointed: 01 January 2009

Latest update: 14 February 2024

Richard W.

Role: Director

Appointed: 31 March 2005

Latest update: 14 February 2024

People with significant control

Executives who control this firm include: Dominic C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dominic C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Nicholas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Jobs and Vacancies at Pgs Services Ltd

Account Managers - Earn up to £25,000pa - Lively Brighton Office in Brighton, posted on Tuesday 22nd July 2014
Region / City Brighton
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Tuesday 2nd September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Alderwick James & Co 4 The Sanctuary 23 Oak Hill Grove

Post code:

KT6 6DU

City / Town:

Surbiton

HQ address,
2014

Address:

6th Floor Vantage Point New England Road

Post code:

BN1 4GW

City / Town:

Brighton

HQ address,
2015

Address:

6th Floor Vantage Point New England Road

Post code:

BN1 4GW

City / Town:

Brighton

HQ address,
2016

Address:

6th Floor Vantage Point New England Road

Post code:

BN1 4GW

City / Town:

Brighton

Accountant/Auditor,
2015 - 2014

Name:

Centora Ltd

Address:

Jury Farm Ripley Lane

Post code:

KT24 6JT

City / Town:

West Horsley

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
  • 96090 : Other service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies