Background WavePink WaveYellow Wave

P.G.S. LOGISTICS HOLDINGS LTD (09090669)

P.G.S. LOGISTICS HOLDINGS LTD (09090669) is an active UK company. incorporated on 17 June 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. P.G.S. LOGISTICS HOLDINGS LTD has been registered for 11 years. Current directors include CRITCHLOW, David John, EYLES, Samuel Owen.

Company Number
09090669
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
248 Mackadown Lane Kitts Green, Birmingham, B33 0LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CRITCHLOW, David John, EYLES, Samuel Owen
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.G.S. LOGISTICS HOLDINGS LTD

P.G.S. LOGISTICS HOLDINGS LTD is an active company incorporated on 17 June 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. P.G.S. LOGISTICS HOLDINGS LTD was registered 11 years ago.(SIC: 64204)

Status

active

Active since 11 years ago

Company No

09090669

LTD Company

Age

11 Years

Incorporated 17 June 2014

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

248 Mackadown Lane Kitts Green Birmingham, B33 0LE,

Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Feb 16
New Owner
Jul 17
Director Joined
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 23
Loan Secured
Oct 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Apr 26
Owner Exit
Apr 26
Loan Cleared
Apr 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRITCHLOW, David John

Active
Kitts Green, BirminghamB33 0LE
Born October 1975
Director
Appointed 09 Jul 2019

EYLES, Samuel Owen

Active
Kitts Green, BirminghamB33 0LE
Born January 1992
Director
Appointed 17 Jul 2023

EYLES, Paul Norman

Resigned
Kitts Green, BirminghamB33 0LE
Born January 1965
Director
Appointed 17 Jun 2014
Resigned 02 Apr 2026

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

52

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
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
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
23 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Resolution
20 November 2014
RESOLUTIONSResolutions
Resolution
20 November 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Resolution
20 November 2014
RESOLUTIONSResolutions
Incorporation Company
17 June 2014
NEWINCIncorporation