UKBizDB.co.uk

PEGASUS GROUP LIMITED

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

This company is commonly known as Pegasus Group Limited. The company was founded 50 years ago and was given the registration number 01135517. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEGASUS GROUP LIMITED
Company Number:01135517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Secretary06 October 2006Active
329a Billing Road East, Northampton, NN3 3LL

Secretary-Active
20 Goodwood Close, Alton, GU34 2TX

Secretary04 July 1995Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 October 2006Active
18 Langham Mansions, Earls Court Square, London, SW5 9UJ

Director27 July 1998Active
Grove Meadow, Jordans Way Jordans, Beaconsfield, HP9 2SP

Director17 March 2000Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
The Old Vicarage, Maisemore, Gloucester, GL12 8HU

Director03 May 1994Active
11 Lansdowne House, Lansdowne Road, London, W11 3LP

Director-Active
5 Oundle Road, Polebrook, Peterborough, PE8 5LQ

Director03 November 1993Active
26 Warkton Lane, Kettering, NN15 5AA

Director03 December 1993Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 October 2006Active
20 Goodwood Close, Alton, GU34 2TX

Director31 May 2002Active
Stone House, Lutton Road, Polebrook, Peterborough, PE8 5LX

Director03 December 1993Active
12 Ragley Crescent, Bromsgrove, B60 2BD

Director-Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
Delahaye Reading Road, Burghfield Common, Reading, RG7 3PY

Director-Active
Yarrimba 31 Howards Thicket, Gerrards Cross, SL9 7NT

Director-Active
85 Ridge Road, Newton, Usa,

Director31 July 2006Active
Willow Bank, Easthampstead Road, Wokingham, RG40 3BW

Director07 October 2003Active
Brackenwood Grove Road, Bladon, Woodstock, OX20 1RD

Director09 March 2000Active

People with Significant Control

Systems Union Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.