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

PSG CLIENT SERVICES LIMITED

9th Floor The Point, 37 North Wharf Road, London, W2 1AF,
Company Registration Number
04762434
Private Limited Company
Active

Company Overview

About Psg Client Services Ltd
PSG CLIENT SERVICES LIMITED was founded on 2003-05-13 and has its registered office in London. The organisation's status is listed as "Active". Psg Client Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PSG CLIENT SERVICES LIMITED
 
Legal Registered Office
9th Floor The Point
37 North Wharf Road
London
W2 1AF
Other companies in SW1W
 
Previous Names
P S G YORKSHIRE LIMITED30/10/2015
YORKSHIRE LEGALS LIMITED13/02/2009
Filing Information
Company Number 04762434
Company ID Number 04762434
Date formed 2003-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts FULL
VAT Number /Sales tax ID GB734574126  
Last Datalog update: 2024-06-14 22:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSG CLIENT SERVICES 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.

Company Officers of PSG CLIENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALIX KATRINA BROWN
Director 2017-07-01
DAVID ALISTAIR BROWN
Director 2017-06-02
ROY HASTINGS
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY MURRAY
Director 2014-11-21 2018-05-03
ADELE LOUISE SAGAR
Director 2014-11-21 2018-05-03
RICHARD DAVID NEIL DAWSON
Director 2015-05-18 2018-05-01
JOHN ARTHUR WARWICK
Company Secretary 2007-10-01 2017-06-02
BERNARD CAVAN CONNOR
Director 2009-11-25 2017-06-02
JOHN ARTHUR WARWICK
Director 2007-10-01 2017-06-02
ANDREA SHARON GLOVER
Director 2009-11-25 2015-12-02
TWEEDIE MCGARTH BROWN
Director 2006-02-01 2015-03-31
ANTHONY JAMES DUTTON
Director 2009-11-25 2011-05-06
PETER FIELDING SOWERBY
Director 2006-02-01 2008-01-31
GERALDINE MARY EARNSHAW
Company Secretary 2006-02-01 2007-10-01
GERALDINE MARY EARNSHAW
Director 2006-02-01 2007-10-01
JILL BEECROFT
Company Secretary 2003-05-13 2006-01-31
JILL BEECROFT
Director 2003-05-13 2006-01-31
BARBARA ANNE CROXEN
Director 2003-05-13 2006-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-13 2003-05-13
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-13 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALIX KATRINA BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-07-01 CURRENT 2005-08-23 Active - Proposal to Strike off
ALIX KATRINA BROWN PSG CONNECT LIMITED Director 2017-07-01 CURRENT 1998-11-25 Active
ALIX KATRINA BROWN BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
ALIX KATRINA BROWN DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
ALIX KATRINA BROWN R-SQUARED HOLDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active
ALIX KATRINA BROWN R-SQUARED BIDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ALIX KATRINA BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
ALIX KATRINA BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
ALIX KATRINA BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
DAVID ALISTAIR BROWN KNAPFORD LEGAL SERVICES LIMITED Director 2018-03-13 CURRENT 2002-01-21 Active - Proposal to Strike off
DAVID ALISTAIR BROWN A2 LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2010-11-09 Active
DAVID ALISTAIR BROWN PREMIER LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID ALISTAIR BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-06-02 CURRENT 2005-08-23 Active - Proposal to Strike off
DAVID ALISTAIR BROWN PSG CONNECT LIMITED Director 2017-06-02 CURRENT 1998-11-25 Active
DAVID ALISTAIR BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
DAVID ALISTAIR BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
DAVID ALISTAIR BROWN EVERYDAY LAW LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-09-26
DAVID ALISTAIR BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN BRIGHTER LAW LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2018-01-23
DAVID ALISTAIR BROWN RUSSELL STREET HOUSE LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROY HASTINGS HOMEINFO ENGLAND LIMITED Director 2018-04-13 CURRENT 2016-03-02 Active - Proposal to Strike off
ROY HASTINGS PSG FINANCIAL SERVICES LIMITED Director 2018-04-13 CURRENT 2005-08-23 Active - Proposal to Strike off
ROY HASTINGS DYE & DURHAM (UK) LIMITED Director 2018-04-13 CURRENT 2006-12-14 Active
ROY HASTINGS PSG CONNECT LIMITED Director 2018-04-13 CURRENT 1998-11-25 Active
ROY HASTINGS HOMEINFO UK LIMITED Director 2018-04-13 CURRENT 2004-02-05 Active - Proposal to Strike off
ROY HASTINGS HOMEINFO WALES LIMITED Director 2018-04-13 CURRENT 2016-02-29 Active - Proposal to Strike off
ROY HASTINGS A2 LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2010-11-09 Active
ROY HASTINGS KUDOS LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
ROY HASTINGS PREMIER LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
ROY HASTINGS HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
ROY HASTINGS HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
ROY HASTINGS HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
ROY HASTINGS KNAPFORD LEGAL SERVICES LIMITED Director 2018-03-13 CURRENT 2002-01-21 Active - Proposal to Strike off
ROY HASTINGS R-SQUARED HOLDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active
ROY HASTINGS R-SQUARED BIDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ROY HASTINGS PHOENIX PRIMARY CARE (NORTH) LIMITED Director 2016-05-04 CURRENT 2010-11-12 Dissolved 2017-01-31
ROY HASTINGS DRUMMONDS MEDICAL LIMITED Director 2014-05-30 CURRENT 2007-01-18 Dissolved 2017-02-14
ROY HASTINGS CALBEC CONSULTING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19

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
2024-06-14CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-01Change of details for Psg Connect Limited as a person with significant control on 2024-04-30
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Ground Floor One George Yard London EC3V 9DF United Kingdom
2024-04-24APPOINTMENT TERMINATED, DIRECTOR CHARLIE MACCREADY
2024-03-28Director's details changed for Mr Tom Durbin St George on 2023-10-17
2024-03-27Restoration by order of the court
2024-03-27Director's details changed for Mr Tom Durbin St George on 2023-10-17
2024-03-27CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-17Application to strike the company off the register
2022-12-12CH01Director's details changed for Mr Charlie Maccready on 2022-07-07
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047624340004
2022-03-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN PROUD
2021-09-06CH01Director's details changed for Mr Charlie Maccready on 2021-05-24
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 1 London Street Reading RG1 4PN England
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2020-11-23CC04Statement of company's objects
2020-11-06AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-10-13TM02Termination of appointment of Speafi Secretarial Limited on 2020-09-23
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALIX KATRINA BROWN
2020-10-13AP01DIRECTOR APPOINTED MR MATTHEW WARREN PROUD
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047624340003
2020-09-11SH0113/05/03 STATEMENT OF CAPITAL GBP 1000
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047624340003
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON
2019-01-17CH01Director's details changed for Mr David Alistair Brown on 2019-01-17
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-08AP04Appointment of Speafi Secretarial Limited as company secretary on 2018-05-31
2018-11-02AP01DIRECTOR APPOINTED MR GREG BRYCE
2018-08-06PSC05Change of details for Psg Connect Limited as a person with significant control on 2016-05-31
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 6 Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADELE SAGAR
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID NEIL DAWSON
2018-04-13AP01DIRECTOR APPOINTED MR ROY HASTINGS
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047624340002
2017-07-06RES01ADOPT ARTICLES 02/06/2017
2017-07-06RES01ADOPT ARTICLES 02/06/2017
2017-07-04AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-04AP01DIRECTOR APPOINTED MRS ALIX KATRINA BROWN
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047624340001
2017-06-07TM02Termination of appointment of John Arthur Warwick on 2017-06-02
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP England
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARWICK
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CONNOR
2017-06-07AP01DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0113/05/16 FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GLOVER
2015-10-30RES15CHANGE OF NAME 28/10/2015
2015-10-30CERTNMCOMPANY NAME CHANGED P S G YORKSHIRE LIMITED CERTIFICATE ISSUED ON 30/10/15
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 6 6 GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP ENGLAND
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 133 EBURY STREET LONDON SW1W 9QU
2015-06-03AP01DIRECTOR APPOINTED MR RICHARD DAVID NEIL DAWSON
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0113/05/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TWEEDIE BROWN
2014-11-24AP01DIRECTOR APPOINTED MR STEPHEN ROY MURRAY
2014-11-24AP01DIRECTOR APPOINTED MISS ADELE LOUISE SAGAR
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0113/05/14 FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CAVAN CONNOR / 01/02/2014
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-16AR0113/05/13 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0113/05/12 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13AR0113/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TWEEDIE MCGARTH BROWN / 13/05/2011
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUTTON
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14AR0113/05/10 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED ANTHONY JAMES DUTTON
2009-12-08AP01DIRECTOR APPOINTED ANDREA SHARON GLOVER
2009-12-08AP01DIRECTOR APPOINTED BERNARD CAVAN CONNOR
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-02-13CERTNMCOMPANY NAME CHANGED YORKSHIRE LEGALS LIMITED CERTIFICATE ISSUED ON 13/02/09
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bSECRETARY RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS; AMEND
2006-05-25363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-17225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 142 TRINITY STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 4DT
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: UNIT 1 REGENCY HOUSE THE GREEN, KIRK LANE YEADON, LEEDS, WEST YORKSHIRE LS19 7EP
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-03363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: KING STREET HOUSE, 90/92 KING, STREET, MAIDSTONE, KENT, ME14 1BH
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2003-05-14288bDIRECTOR RESIGNED
2003-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PSG CLIENT SERVICES 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 PSG CLIENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PSG CLIENT SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PSG CLIENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSG CLIENT SERVICES LIMITED
Trademarks
We have not found any records of PSG CLIENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PSG CLIENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2016-10-21 GBP £228 LOCAL SEARCH

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PSG CLIENT SERVICES 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 PSG CLIENT SERVICES 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 PSG CLIENT SERVICES 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.