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.
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 | : |
|
Registered Address | : | Staffordshire County Showground, Weston Road, Stafford, Staffordshire, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Bodmin Avenue, Stafford, England, ST17 0ES | Secretary | 26 August 1999 | Active |
123, Bodmin Avenue, Stafford, England, ST17 0ES | Director | 24 November 2006 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 August 1998 | Active |
2 Cooperative Street, Stafford, ST16 3BZ | Secretary | 05 August 1998 | Active |
39 Bertelin Road, Stafford, ST16 3JJ | Director | 01 November 1999 | Active |
5 Melrose Avenue, Weston Downs, Stafford, ST16 9FY | Director | 12 August 1998 | Active |
2 Cooperative Street, Stafford, ST16 3BZ | Director | 11 August 1998 | Active |
Staffordshire County Showground, Weston Road, Stafford, | Director | 05 August 1998 | Active |
89 Porlock Avenue, Stafford, ST17 0HT | Director | 01 November 1999 | Active |
2 Cooperative Street, Stafford, ST16 3BZ | Director | 05 August 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2017-03-02 | Officers | Change person secretary company with change date. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.