UKBizDB.co.uk

PEGASUS HOSPITALITY LIMITED

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

This company is commonly known as Pegasus Hospitality Limited. The company was founded 25 years ago and was given the registration number 03610573. The firm's registered office is in STAFFORD. You can find them at Staffordshire County Showground, Weston Road, Stafford, Staffordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PEGASUS HOSPITALITY LIMITED
Company Number:03610573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Staffordshire County Showground, Weston Road, Stafford, Staffordshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Bodmin Avenue, Stafford, England, ST17 0ES

Secretary26 August 1999Active
123, Bodmin Avenue, Stafford, England, ST17 0ES

Director24 November 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 August 1998Active
2 Cooperative Street, Stafford, ST16 3BZ

Secretary05 August 1998Active
39 Bertelin Road, Stafford, ST16 3JJ

Director01 November 1999Active
5 Melrose Avenue, Weston Downs, Stafford, ST16 9FY

Director12 August 1998Active
2 Cooperative Street, Stafford, ST16 3BZ

Director11 August 1998Active
Staffordshire County Showground, Weston Road, Stafford,

Director05 August 1998Active
89 Porlock Avenue, Stafford, ST17 0HT

Director01 November 1999Active
2 Cooperative Street, Stafford, ST16 3BZ

Director05 August 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 August 1998Active

People with Significant Control

Mr Colin John Madden
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:89, Porlock Avenue, Stafford, England, ST17 0HT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Geraldine Diane Madden
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:89, Porlock Avenue, Stafford, England, ST17 0HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
  • Significant influence or control as firm
Mrs Rachel Elizabeth Courtney
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:123, Bodmin Avenue, Stafford, England, ST17 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Officers

Change person secretary company with change date.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.