Company number 02648449
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 7 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PBS INTERNATIONAL FREIGHT LIMITED are www.pbsinternationalfreight.co.uk, and www.pbs-international-freight.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and twelve months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pbs International Freight Limited is a Private Limited Company.
The company registration number is 02648449. Pbs International Freight Limited has been working since 24 September 1991.
The present status of the company is Active. The registered address of Pbs International Freight Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £346.2k. It is £-12.17k against last year. The cash in hand is £455.42k. It is £-18.27k against last year. And the total assets are £999.31k, which is £19.09k against last year. BAILEY, Raymond is a Secretary of the company. COSTELLO, Gary Lee is a Secretary of the company. COSTELLO, Gary Lee is a Director of the company. Secretary COSTELLO, Elaine Ann has been resigned. Secretary GALE, Judith Dorothy has been resigned. Director COSTELLO, William Anthony has been resigned. The company operates in "Other transportation support activities".
pbs international freight Key Finiance
LIABILITIES
£346.2k
-4%
CASH
£455.42k
-4%
TOTAL ASSETS
£999.31k
+1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gary Lee Costello
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
PBS INTERNATIONAL FREIGHT LIMITED Events
05 Jan 2017
Satisfaction of charge 2 in full
05 Jan 2017
Satisfaction of charge 7 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of William Anthony Costello as a director on 6 December 2016
03 Dec 2016
Satisfaction of charge 3 in full
...
... and 79 more events
19 Jul 1993
Registered office changed on 19/07/93 from: 166 upper richmond road london SW15 2RY
27 Nov 1992
Accounts for a dormant company made up to 30 September 1992
27 Nov 1992
Return made up to 24/09/92; full list of members
15 Oct 1991
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
24 Sep 1991
Incorporation
1 February 2013
Dilapidations deposit deed
Delivered: 6 February 2013
Status: Satisfied
on 5 January 2017
Persons entitled: Nortrust Nominees Limited
Description: An interest bearing deposit account for the sum of £15,000.
9 November 2012
Legal mortgage
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H initial house charlwood road lowfield heath crawley…
12 April 2010
Agreement
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: All book debts and the benefit of all rights.
12 June 2009
Debenture
Delivered: 22 June 2009
Status: Outstanding
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
30 January 2004
Composite all assets guarantee and debenture
Delivered: 6 February 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1999
Rent deposit deed
Delivered: 17 August 1999
Status: Satisfied
on 5 January 2017
Persons entitled: Alamo Rent a Car (UK) Limited
Description: Unit 9 meadowbrook industrial centre,crawley,west sussex.
3 November 1998
Mortgage debenture
Delivered: 9 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…