This company is commonly known as Pegasus Industrial Services Limited. The company was founded 23 years ago and was given the registration number 04032929. The firm's registered office is in BIRMINGHAM. You can find them at Little Fields Way, Oldbury, Birmingham, West Midlands. This company's SIC code is 33120 - Repair of machinery.
Name | : | PEGASUS INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04032929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Fields Way, Oldbury, Birmingham, West Midlands, B69 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime House, Discovery Quay, Falmouth, England, TR11 3XA | Secretary | 16 May 2006 | Active |
Maritime House, Discovery Quay, Falmouth, United Kingdom, TR11 3XA | Director | 13 July 2000 | Active |
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA | Nominee Secretary | 13 July 2000 | Active |
66 Warwick Crest, Arthur Road, Edgbaston, Birmingham, B15 2LH | Secretary | 13 July 2000 | Active |
66 Warwick Crest, Arthur Road, Edgbaston, Birmingham, B15 2LH | Director | 13 July 2000 | Active |
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA | Nominee Director | 13 July 2000 | Active |
Dy10 Holdings Limited | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maritime House, Discovery Quay, Falmouth, England, TR11 3XA |
Nature of control | : |
|
Miss Michelle Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maritime House, Discovery Quay, Falmouth, England, TR11 3XA |
Nature of control | : |
|
Mr Gary Rawle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maritime House, Discovery Quay, Falmouth, England, TR11 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Officers | Change person director company. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Officers | Change person secretary company with change date. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Capital | Capital allotment shares. | Download |
2020-05-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.