UKBizDB.co.uk

PEGASUS CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 46410 - Wholesale of textiles
  • 46900 - Non-specialised wholesale trade
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Balmforth Transport, Northfield Road, Rotherham, South Yorkshire, England, S60 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelmsford Yard, 15 Chelmsford Terrace, Bradford, England, BD3 8AG

Director04 December 2020Active
Chelmsford Yard, 15 Chelmsford Terrace, Bradford, England, BD3 8AG

Director01 June 2019Active
1, Top Street, Bawtry, Doncaster, England, DN10 6TF

Director01 May 2018Active
10, Top Street, Bawtry, Doncaster, England, DN10 6TF

Director23 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.