Background WavePink WaveYellow Wave

P.G.S. GLOBAL LOGISTICS LIMITED (03477500)

P.G.S. GLOBAL LOGISTICS LIMITED (03477500) is an active UK company. incorporated on 8 December 1997. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. P.G.S. GLOBAL LOGISTICS LIMITED has been registered for 28 years. Current directors include CRITCHLOW, David John, EYLES, Samuel Owen, LONGMAN, Emily and 1 others.

Company Number
03477500
Status
active
Type
ltd
Incorporated
8 December 1997
Age
28 years
Address
248 Mackadown Lane, Birmingham, B33 0LE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CRITCHLOW, David John, EYLES, Samuel Owen, LONGMAN, Emily, PRICE, Jerome Ellis
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.G.S. GLOBAL LOGISTICS LIMITED

P.G.S. GLOBAL LOGISTICS LIMITED is an active company incorporated on 8 December 1997 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. P.G.S. GLOBAL LOGISTICS LIMITED was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

03477500

LTD Company

Age

28 Years

Incorporated 8 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

P.G.S. (BIRMINGHAM) LIMITED
From: 8 December 1997To: 5 July 2011
Contact
Address

248 Mackadown Lane Kitts Green Birmingham, B33 0LE,

Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 11
Director Left
Apr 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 24
Loan Secured
Nov 24
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Loan Cleared
Apr 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CRITCHLOW, David John

Active
Kitts GreenB33 0LE
Born October 1975
Director
Appointed 21 Nov 2016

EYLES, Samuel Owen

Active
Kitts Green, BirminghamB33 0LE
Born January 1992
Director
Appointed 02 Nov 2015

LONGMAN, Emily

Active
Kitts Green, BirminghamB33 0LE
Born September 1994
Director
Appointed 27 Apr 2016

PRICE, Jerome Ellis

Active
Kitts Green, BirminghamB33 0LE
Born January 1974
Director
Appointed 02 Nov 2015

EYLES, Angela Dawn

Resigned
Kitts Green, BirminghamB33 0LE
Secretary
Appointed 08 Dec 1997
Resigned 02 Apr 2026

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate secretary
Appointed 08 Dec 1997
Resigned 08 Dec 1997

BAYLISS, David

Resigned
CoventryCV10 9NZ
Born June 1955
Director
Appointed 02 Nov 2015
Resigned 27 Apr 2016

EYLES, Angela Dawn

Resigned
Kitts Green, BirminghamB33 0LE
Born June 1967
Director
Appointed 01 Dec 2003
Resigned 02 Apr 2026

EYLES, Paul Norman

Resigned
Kitts Green, BirminghamB33 0LE
Born January 1965
Director
Appointed 08 Dec 1997
Resigned 02 Apr 2026

PHILLIPS, Guy Jonathon

Resigned
2 High Street, ColtonWS15 3LF
Born February 1962
Director
Appointed 01 Mar 2008
Resigned 22 Feb 2012

ROBINSON, Keith William

Resigned
5 Ullenhall Road, Sutton ColdfieldB76 2QG
Born September 1956
Director
Appointed 01 Jul 2004
Resigned 04 May 2011

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate director
Appointed 08 Dec 1997
Resigned 08 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Mackadown Lane, BirminghamB33 0LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Paul Norman Eyles

Ceased
Kitts Green, BirminghamB33 0LE
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
8 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
13 August 2003
287Change of Registered Office
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1998
88(2)R88(2)R
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
287Change of Registered Office
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Incorporation Company
8 December 1997
NEWINCIncorporation