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

PSG FINANCIAL SERVICES LIMITED

1 LONDON STREET, READING, RG1 4PN,
Company Registration Number
05543910
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Psg Financial Services Ltd
PSG FINANCIAL SERVICES LIMITED was founded on 2005-08-23 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Psg Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PSG FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
RG1 4PN
Other companies in SW1W
 
Previous Names
PSG MARKETING LIMITED30/03/2012
Filing Information
Company Number 05543910
Company ID Number 05543910
Date formed 2005-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/03/2022
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2021-04-19 06:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSG FINANCIAL 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 FINANCIAL 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 2015-05-01 2018-05-01
JOHN ARTHUR WARWICK
Company Secretary 2005-11-30 2017-06-02
BERNARD CAVAN CONNOR
Director 2012-04-02 2017-06-02
JOHN ARTHUR WARWICK
Director 2005-11-30 2017-06-02
ANDREA SHARON GLOVER
Director 2012-04-02 2015-12-02
TWEEDIE MCGARTH BROWN
Director 2005-08-23 2012-04-02
JONATHAN PHILIP MERVIS
Director 2005-10-31 2012-04-02
JOHN MARTIN BURLEY
Director 2005-08-23 2007-09-18
JOHN JOSEPH MAY
Company Secretary 2005-08-23 2005-11-30
JOHN JOSEPH MAY
Director 2005-08-23 2005-11-30
STEPHEN ANTON KOMLOSY
Director 2005-08-23 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALIX KATRINA BROWN PSG CONNECT LIMITED Director 2017-07-01 CURRENT 1998-11-25 Active
ALIX KATRINA BROWN PSG CLIENT SERVICES LIMITED Director 2017-07-01 CURRENT 2003-05-13 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 CONNECT LIMITED Director 2017-06-02 CURRENT 1998-11-25 Active
DAVID ALISTAIR BROWN PSG CLIENT SERVICES LIMITED Director 2017-06-02 CURRENT 2003-05-13 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 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 PSG CLIENT SERVICES LIMITED Director 2018-04-13 CURRENT 2003-05-13 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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-11-23AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2020-10-05PSC07CESSATION OF PSG CONNECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC02Notification of R-Squared Holdco Limited as a person with significant control on 2020-09-23
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055439100003
2020-09-02PSC05Change of details for Psg Connect Limited as a person with significant control on 2020-08-19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055439100004
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-07AP04Appointment of Speafi Secretarial Limited as company secretary on 2018-05-31
2018-11-02AP01DIRECTOR APPOINTED MR GREG BRYCE
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISTAIR BROWN / 24/08/2018
2018-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIX KATRINA BROWN / 24/08/2018
2018-08-06PSC05Change of details for Psg Connect Limited as a person with significant control on 2018-05-31
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 6 Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England
2018-05-08TM01APPOINTMENT 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
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-19RES01ADOPT ARTICLES 19/07/17
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055439100003
2017-07-06RES01ADOPT ARTICLES 02/05/2017
2017-07-06RES01ADOPT ARTICLES 02/05/2017
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 055439100002
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARWICK
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CONNOR
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
2017-06-07AP01DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GLOVER
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-04AR0123/08/15 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
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
2014-11-24AP01DIRECTOR APPOINTED MR STEPHEN ROY MURRAY
2014-11-24AP01DIRECTOR APPOINTED MISS ADELE LOUISE SAGAR
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0123/08/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-27AR0123/08/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-24AR0123/08/12 FULL LIST
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AP01DIRECTOR APPOINTED MR BERNARD CAVAN CONNOR
2012-04-02AP01DIRECTOR APPOINTED MRS ANDREA SHARON GLOVER
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MERVIS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TWEEDIE BROWN
2012-03-30RES15CHANGE OF NAME 29/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED PSG MARKETING LIMITED CERTIFICATE ISSUED ON 30/03/12
2011-08-30AR0123/08/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TWEEDIE MCGARTH BROWN / 01/01/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP MERVIS / 01/01/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-08-23AR0123/08/10 FULL LIST
2010-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MERVIS / 01/01/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURLEY
2007-08-28363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-29363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PSG FINANCIAL 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 FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-17 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PSG FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSG FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of PSG FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSG FINANCIAL SERVICES 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 (66220 - Activities of insurance agents and brokers) as PSG FINANCIAL SERVICES LIMITED are:

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