Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PG INTERNATIONAL LIMITED
Company Information for

PG INTERNATIONAL LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, RH10 1BD,
Company Registration Number
00688533
Private Limited Company
Active

Company Overview

About Pg International Ltd
PG INTERNATIONAL LIMITED was founded on 1961-03-30 and has its registered office in Crawley. The organisation's status is listed as "Active". Pg International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PG INTERNATIONAL LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 00688533
Company ID Number 00688533
Date formed 1961-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 10:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PG INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PG INTERNATIONAL LIMITED
The following companies were found which have the same name as PG INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PG INTERNATIONAL INC. 1133 ST. GEORGE BLVD. SUITE 50 MONCTON New Brunswick E1E 4E1 Dissolved Company formed on the 2007-06-08
PG INTERNATIONAL AIRCRAFT INTERIORS MAINTENANCE LTD. 13 RYECROFT GROVE MANCHESTER UNITED KINGDOM M23 1EB Dissolved Company formed on the 2015-05-05
PG INTERNATIONAL FORWARDING, LLC 8417 AMPARAN RD LAREDO TX 78045 Active Company formed on the 2015-09-30
PG INTERNATIONAL CONSULTING PTY LTD QLD 4053 Strike-off action in progress Company formed on the 2004-04-20
PG INTERNATIONAL PTY LTD VIC 3088 Dissolved Company formed on the 2006-10-27
PG INTERNATIONAL HOLDINGS CO., LIMITED Unknown Company formed on the 2016-04-01
Pg International Investments, LLC Delaware Unknown
PG INTERNATIONAL INC Delaware Unknown
PG INTERNATIONAL LTD Resigned Agent Account Unknown Company formed on the 1993-01-11
PG INTERNATIONAL LIMITED Active Company formed on the 2011-02-09
PG INTERNATIONAL MARKETS, INC. 10441 SW 155TH COURT MIAMI FL 33196 Inactive Company formed on the 2007-01-08
PG INTERNATIONAL SALES INC. 5180 NW 7 ST MIAMI FL 33126 Inactive Company formed on the 2007-07-30
PG INTERNATIONAL GROUP, INC. 3890 W COMMIAL BLVD SUITE 214 FORT LAUDERDALE FL 33309 Inactive Company formed on the 1996-07-08
PG INTERNATIONAL BUSINESS, CORP., 2604 GRAND CENTRAL PKWY UNIT 6 ORLANDO FL 32839 Active Company formed on the 2010-05-04
PG INTERNATIONAL ENTERPRISES CORP 333 S ROYAL POINCIANA BLVD 416 MIAMI FL 33166 Active Company formed on the 2003-07-25
PG INTERNATIONAL PROJECT, INC. 5005 COLLINS AVE. MIAMI BEACH FL 33140 Inactive Company formed on the 2008-11-24
PG INTERNATIONAL TRADING, LLC 9006 ALEXANDRA CIR WELLINGTON FL 33414 Inactive Company formed on the 2010-10-01
PG INTERNATIONAL, INC. 2426 EAST LAS OLAS BOULEVARD FORT LAUDERDALE FL 33301 Active Company formed on the 2017-03-09
PG INTERNATIONAL TRADE CORP. 420 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 1991-11-18
PG INTERNATIONAL HOUGANG STREET 91 Singapore 530922 Active Company formed on the 2018-01-04

Company Officers of PG INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANGUS EDWARD IVESON
Company Secretary 2014-10-27
PAULA BELL
Director 2016-09-06
ERIC GEORGE HUTCHINSON
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH WHITING
Director 2007-09-20 2016-09-06
RACHEL ELIZABETH WHITING
Company Secretary 2009-05-06 2014-10-27
MICHAEL JOHN ANSCOMBE
Company Secretary 2006-03-01 2009-05-06
PAUL REX EARDLEY
Director 2004-03-19 2007-09-20
LUKE THOMAS
Company Secretary 2001-12-31 2006-03-01
TIMOTHY RICHARD EVANS
Director 1991-08-09 2004-03-19
MICHAEL ARNAOUTI
Company Secretary 1993-02-01 2001-12-31
COLIN MICHAEL MCCARTHY
Director 1992-08-19 2000-01-01
ROY ALAN FREELAND
Director 1996-05-22 1996-12-31
WILLIAM ALFRED PENNY
Director 1991-08-09 1996-05-22
JOHN MICHAEL WESTHEAD
Director 1992-08-19 1995-12-31
KENNETH WILLIAM ALEXANDER GIBBS
Director 1991-08-09 1994-05-30
JAMES MAURICE DIXON
Director 1991-08-09 1993-11-30
KENNETH WILLIAM ALEXANDER GIBBS
Company Secretary 1991-08-09 1993-02-01
PAUL CROMPTON
Director 1991-08-09 1992-12-18
ROGER WYLIE WILLS
Director 1991-08-09 1992-12-04
PETER DRURY HAGGERSTON GADSDEN
Director 1991-08-09 1992-08-12
JOHN PETER RAMSDEN MALPAS
Director 1991-08-09 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA BELL INCLEX NO 5 LIMITED Director 2016-09-06 CURRENT 1997-08-08 Active
PAULA BELL SPIRENT SHARESAVE TRUST LIMITED Director 2016-09-06 CURRENT 1997-09-05 Active
PAULA BELL SPIRENT CAPITAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT FINANCIAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT INVESTMENT LIMITED Director 2016-09-06 CURRENT 2000-11-28 Active
PAULA BELL INCLEX NO 2 LIMITED Director 2016-09-06 CURRENT 2008-05-29 Liquidation
PAULA BELL EARLYNOW LIMITED Director 2016-09-06 CURRENT 2004-03-25 Active
PAULA BELL INCLEX NO 7 LIMITED Director 2016-09-06 CURRENT 1988-07-22 Active
PAULA BELL SPIRENT SYSTEMS LIMITED Director 2016-09-06 CURRENT 1991-08-16 Active
PAULA BELL INCLEX NO 4 LIMITED Director 2016-09-06 CURRENT 1991-09-25 Liquidation
PAULA BELL SPIRENT LIMITED Director 2016-09-06 CURRENT 1962-04-09 Active
PAULA BELL INCLEX NO 8 LIMITED Director 2016-09-06 CURRENT 1982-04-29 Liquidation
PAULA BELL CAMBRIDGE ANALYTICAL GROUP LIMITED Director 2016-09-06 CURRENT 1985-04-24 Active
PAULA BELL SPIRENT HOLDINGS LIMITED Director 2016-09-06 CURRENT 1997-10-17 Active
PAULA BELL BOWTHORPE LIMITED Director 2016-09-06 CURRENT 1999-12-22 Active
PAULA BELL INCLEX NO 6 LIMITED Director 2016-09-06 CURRENT 2001-08-03 Active
PAULA BELL SHIPBRICK LIMITED Director 2016-09-06 CURRENT 2004-09-17 Active
PAULA BELL SPIRENT COMMUNICATIONS PLC Director 2016-09-05 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 1 LIMITED Director 2015-11-16 CURRENT 2000-03-06 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 2 LIMITED Director 2012-09-14 CURRENT 2008-05-29 Liquidation
ERIC GEORGE HUTCHINSON GOUGH HOUSE LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
ERIC GEORGE HUTCHINSON BOWTHORPE LIMITED Director 2006-07-03 CURRENT 1999-12-22 Active
ERIC GEORGE HUTCHINSON EARLYNOW LIMITED Director 2004-11-29 CURRENT 2004-03-25 Active
ERIC GEORGE HUTCHINSON SHIPBRICK LIMITED Director 2004-11-29 CURRENT 2004-09-17 Active
ERIC GEORGE HUTCHINSON SPIRENT B.V. Director 2003-11-06 CURRENT 2003-04-23 Active
ERIC GEORGE HUTCHINSON INCLEX NO 8 LIMITED Director 2003-07-07 CURRENT 1982-04-29 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 6 LIMITED Director 2001-08-03 CURRENT 2001-08-03 Active
ERIC GEORGE HUTCHINSON INCLEX NO 3 LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
ERIC GEORGE HUTCHINSON SPIRENT INVESTMENT LIMITED Director 2000-11-28 CURRENT 2000-11-28 Active
ERIC GEORGE HUTCHINSON SPIRENT (OVERSEAS) LIMITED Director 2000-07-10 CURRENT 2000-07-07 Active
ERIC GEORGE HUTCHINSON INCLEX NO 4 LIMITED Director 2000-07-03 CURRENT 1991-09-25 Liquidation
ERIC GEORGE HUTCHINSON H.T. ROBERTSON & CO. LIMITED Director 2000-01-01 CURRENT 1958-11-28 Active - Proposal to Strike off
ERIC GEORGE HUTCHINSON SPIRENT COMMUNICATIONS PLC Director 2000-01-01 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 7 LIMITED Director 2000-01-01 CURRENT 1988-07-22 Active
ERIC GEORGE HUTCHINSON SPIRENT SYSTEMS LIMITED Director 2000-01-01 CURRENT 1991-08-16 Active
ERIC GEORGE HUTCHINSON PG DATA TECHNOLOGY LIMITED Director 2000-01-01 CURRENT 1965-04-01 Liquidation
ERIC GEORGE HUTCHINSON SPIRENT LIMITED Director 2000-01-01 CURRENT 1962-04-09 Active
ERIC GEORGE HUTCHINSON CAMBRIDGE ANALYTICAL GROUP LIMITED Director 2000-01-01 CURRENT 1985-04-24 Active
ERIC GEORGE HUTCHINSON SPIRENT CAPITAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT FINANCIAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT HOLDINGS LIMITED Director 1997-11-01 CURRENT 1997-10-17 Active
ERIC GEORGE HUTCHINSON INCLEX NO 5 LIMITED Director 1997-10-01 CURRENT 1997-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-13CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-11-25CH01Director's details changed for Mr Angus Edward Iveson on 2020-11-12
2020-10-01AP01DIRECTOR APPOINTED MR ANGUS IVESON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLAM
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR JONATHAN ALLAM
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE HUTCHINSON
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15CH01Director's details changed for Ms Paula Bell on 2017-07-01
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2387440.25
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13AP01DIRECTOR APPOINTED MS PAULA BELL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH WHITING
2016-09-05AUDAUDITOR'S RESIGNATION
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2387440.25
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2387440.25
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-11AP03Appointment of Mr Angus Edward Iveson as company secretary on 2014-10-27
2015-02-11TM02Termination of appointment of Rachel Elizabeth Whiting on 2014-10-27
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2387440.25
2014-06-18AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0130/05/13 ANNUAL RETURN FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0130/05/12 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0130/05/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0130/05/10 FULL LIST
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288aSECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-26353LOCATION OF REGISTER OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25190LOCATION OF DEBENTURE REGISTER
2007-06-01363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2005-11-11ELRESS386 DISP APP AUDS 01/11/05
2005-11-11ELRESS366A DISP HOLDING AGM 01/11/05
2005-07-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-2553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-07-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-07-25RES02REREG PLC-PRI 15/07/05
2005-07-18363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-03-25CERTNMCOMPANY NAME CHANGED PENNY AND GILES INTERNATIONAL PL C CERTIFICATE ISSUED ON 25/03/02
2002-01-14288bSECRETARY RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16353LOCATION OF REGISTER OF MEMBERS
2001-07-16363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18363aRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17288bDIRECTOR RESIGNED
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-28363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363aRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-03-05288cSECRETARY'S PARTICULARS CHANGED
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PG INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PG INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1967-07-24 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD
GENERAL CHARGE MORTGAGE 1962-06-14 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PG INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PG INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PG INTERNATIONAL LIMITED
Trademarks
We have not found any records of PG INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PG INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PG INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PG INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PG INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PG INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.