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 FINANCE
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
-
Check the company
-
UK
-
Barnet
- Company name
- PBS INTERNATIONAL FREIGHT LIMITED
- Company number
- 02648449
- VAT
- GB644722633
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Sep 1991
Age - 34 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
- 57
- 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
- 89
- 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.