UKBizDB.co.uk

PEGASUS CRUSHING LIMITED

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

This company is commonly known as Pegasus Crushing Limited. The company was founded 32 years ago and was given the registration number 02712305. The firm's registered office is in MANCHESTER. You can find them at Incom House Waterside, Trafford Park, Manchester, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:PEGASUS CRUSHING LIMITED
Company Number:02712305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Incom House Waterside, Trafford Park, Manchester, M17 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Barnsley Road, Denby Dale, Huddersfield, England, HD8 8TS

Secretary13 March 2006Active
217, Barnsley Road, Denby Dale, Huddersfield, England, HD8 8TS

Director13 March 2006Active
23 Brook Road, Conisbrough, Doncaster, DN12 3AQ

Secretary06 May 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 May 1992Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director06 May 1992Active
78 Durkar Lane, Crigglestone, Wakefield, WF4 3HY

Director06 May 1992Active
Leagaun Moycullen, County Galway, Ireland,

Director19 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 May 1992Active

People with Significant Control

Rhona Jane Alderson
Notified on:30 April 2022
Status:Active
Date of birth:March 1976
Nationality:Irish
Country of residence:England
Address:Incom House, Waterside, Manchester, England, M17 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David Alderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Incom House Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Address

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

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Address

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

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.