Background WavePink WaveYellow Wave

PG SITE SERVICES (S.E.) LIMITED (08655220)

PG SITE SERVICES (S.E.) LIMITED (08655220) is an active UK company. incorporated on 19 August 2013. with registered office in Rainham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PG SITE SERVICES (S.E.) LIMITED has been registered for 12 years. Current directors include DAY, Matthew, GOODGER, David Leonard, GOODGER, Lee and 1 others.

Company Number
08655220
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Goodger House, Rainham, ME9 7UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAY, Matthew, GOODGER, David Leonard, GOODGER, Lee, LAWRENCE, Thomas Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG SITE SERVICES (S.E.) LIMITED

PG SITE SERVICES (S.E.) LIMITED is an active company incorporated on 19 August 2013 with the registered office located in Rainham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PG SITE SERVICES (S.E.) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08655220

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

P G PERSONNEL LIMITED
From: 19 August 2013To: 12 June 2014
Contact
Address

Goodger House Matts Hill Farm, Matts Hill Road Rainham, ME9 7UY,

Previous Addresses

1-3 Manor Road Chatham Kent ME4 6AE
From: 19 August 2013To: 11 March 2025
Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 14
Director Joined
Jun 20
Director Joined
Dec 21
Director Joined
Jan 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DAY, Matthew

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1981
Director
Appointed 04 May 2020

GOODGER, David Leonard

Active
Manor Road, ChathamME4 6AE
Born August 1965
Director
Appointed 01 Dec 2021

GOODGER, Lee

Active
Manor Road, ChathamME4 6AE
Born May 1984
Director
Appointed 19 Aug 2013

LAWRENCE, Thomas Julian

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born April 1979
Director
Appointed 04 Jan 2022

Persons with significant control

3

Mr Lee Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Paul Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Sean David Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2014
CONNOTConfirmation Statement Notification
Resolution
8 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 August 2013
NEWINCIncorporation