Check the

PBS INTERNATIONAL FREIGHT LIMITED

Company
PBS INTERNATIONAL FREIGHT LIMITED (02648449)

PBS INTERNATIONAL FREIGHT

Phone: +44 (0)1293 551 140
A rating

ABOUT PBS INTERNATIONAL FREIGHT LIMITED

– No VAT will be payable provided owners can on or before arrival:

Provide proof that the pet exited the UK with them – ie copy export AWB – Pets UK medical history

“Thank you so much for making our move as stress-free as possible...””

Pet Relocations Company

PBS Pet Travel are specialists in transporting pets safely around the world. We are a family-run business with over ten years of experience. So whether you are traveling from the UK or to the UK, we will make sure that your pets are given the care and attention they deserve, every step of the way.

We are proud to be endorsed by these organisations…

Company Reg No. 264 8449

KEY FINANCES

Year
2017
Assets
£1181.56k ▲ £182.25k (18.24 %)
Cash
£214.62k ▼ £-240.8k (-52.87 %)
Liabilities
£149.42k ▼ £-503.7k (-77.12 %)
Net Worth
£1032.15k ▲ £685.95k (198.14 %)

REGISTRATION INFO

Company name
PBS INTERNATIONAL FREIGHT LIMITED
Company number
02648449
VAT
GB644722633
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.pbspettravel.co.uk
Phones
+44 (0)1293 551 140
01293 551 140
+44 (0)1293 551 169
+44 (0)1784 449 341
+44 (0)2088 488 511
01293 551 169
01784 449 341
02088 488 511
Registered Address
2ND FLOOR GADD HOUSE,
ARCADIA AVENUE,
LONDON,
N3 2JU

ECONOMIC ACTIVITIES

52290
Other transportation support activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Instagram
View

LAST 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

CHARGES

1 February 2013
Status
Satisfied on 5 January 2017
Delivered
6 February 2013
Persons entitled
Nortrust Nominees Limited
Description
An interest bearing deposit account for the sum of £15,000.

9 November 2012
Status
Outstanding
Delivered
10 November 2012
Persons entitled
Hsbc Bank PLC
Description
F/H initial house charlwood road lowfield heath crawley…

12 April 2010
Status
Outstanding
Delivered
16 April 2010
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
Status
Outstanding
Delivered
22 June 2009
Persons entitled
Hitachi Capital Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

30 January 2004
Status
Satisfied on 3 December 2016
Delivered
6 February 2004
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

5 August 1999
Status
Satisfied on 5 January 2017
Delivered
17 August 1999
Persons entitled
Alamo Rent a Car (UK) Limited
Description
Unit 9 meadowbrook industrial centre,crawley,west sussex.

3 November 1998
Status
Outstanding
Delivered
9 November 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PBS INTERNATIONAL FREIGHT LIMITED DIRECTORS

Raymond Bailey

  Acting
Appointed
29 January 2004
Role
Secretary
Nationality
British
Address
26 Wilton Avenue, Manchester, M16 0JH
Name
BAILEY, Raymond

Gary Lee Costello

  Acting
Appointed
05 March 1996
Occupation
Freight Agent
Role
Secretary
Nationality
British
Address
Blackberry House, Herons Close, Copthorne, Crawley, West Sussex, England, RH10 3HF
Name
COSTELLO, Gary Lee

Gary Lee Costello

  Acting PSC
Appointed
05 March 1996
Occupation
Freight Agent
Role
Director
Age
56
Nationality
British
Address
Blackberry House, Herons Close, Copthorne, Crawley, West Sussex, England, RH10 3HF
Country Of Residence
United Kingdom
Name
COSTELLO, Gary Lee
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Elaine Ann Costello

  Resigned
Appointed
08 July 1993
Resigned
05 March 1996
Role
Secretary
Address
38 Carlton Green, Redhill, RH1 2DA
Name
COSTELLO, Elaine Ann

Judith Dorothy Gale

  Resigned
Resigned
08 July 1993
Role
Secretary
Address
11 Brent Road, Southall, Middlesex, UB2 5JX
Name
GALE, Judith Dorothy

William Anthony Costello

  Resigned
Resigned
06 December 2016
Occupation
Electronics Engineer
Role
Director
Age
88
Nationality
British
Address
Trummery, Beckfords, Upper Basildon, Reading, Berkshire, England, RG8 8PE
Country Of Residence
England
Name
COSTELLO, William Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.