This company is commonly known as Pegasus Contractors Limited. The company was founded 14 years ago and was given the registration number 07200213. The firm's registered office is in ROTHERHAM. You can find them at Balmforth Transport, Northfield Road, Rotherham, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PEGASUS CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 07200213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Balmforth Transport, Northfield Road, Rotherham, South Yorkshire, England, S60 1RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chelmsford Yard, 15 Chelmsford Terrace, Bradford, England, BD3 8AG | Director | 04 December 2020 | Active |
Chelmsford Yard, 15 Chelmsford Terrace, Bradford, England, BD3 8AG | Director | 01 June 2019 | Active |
1, Top Street, Bawtry, Doncaster, England, DN10 6TF | Director | 01 May 2018 | Active |
10, Top Street, Bawtry, Doncaster, England, DN10 6TF | Director | 23 March 2010 | Active |
Mr Mathew Reece Hone | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chelmsford Yard, 15 Chelmsford Terrace, Bradford, England, BD3 8AG |
Nature of control | : |
|
Richard Anthony Sallaby | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chelmsford Yard, 15 Chelmsford Terrace, Bradford, England, BD3 8AG |
Nature of control | : |
|
Mr David Hensman | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Balmforth Transport, Northfield Road, Rotherham, England, S60 1RR |
Nature of control | : |
|
Mr Mark Smith | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Langwith Drive, Mansfield, England, NG20 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Gazette | Gazette filings brought up to date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Gazette | Gazette filings brought up to date. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.