UKBizDB.co.uk

PEGASUS INDUSTRIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Little Fields Way, Oldbury, Birmingham, West Midlands, B69 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime House, Discovery Quay, Falmouth, England, TR11 3XA

Secretary16 May 2006Active
Maritime House, Discovery Quay, Falmouth, United Kingdom, TR11 3XA

Director13 July 2000Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary13 July 2000Active
66 Warwick Crest, Arthur Road, Edgbaston, Birmingham, B15 2LH

Secretary13 July 2000Active
66 Warwick Crest, Arthur Road, Edgbaston, Birmingham, B15 2LH

Director13 July 2000Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director13 July 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Address

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

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Change person director company.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Change person secretary company with change date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Capital

Capital allotment shares.

Download
2020-05-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.