UKBizDB.co.uk

PEGASUS PARTNERS LIMITED

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

This company is commonly known as Pegasus Partners Limited. The company was founded 12 years ago and was given the registration number 08051128. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 98 Lancaster Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PEGASUS PARTNERS LIMITED
Company Number:08051128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director18 May 2012Active
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director30 April 2012Active
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR

Director30 April 2012Active
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director07 June 2012Active
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director24 May 2012Active

People with Significant Control

Mr Jonathan David Heath
Notified on:10 October 2020
Status:Active
Date of birth:December 1965
Nationality:British
Address:98, Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Stephen Ross Shaver
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:Canadian
Address:98, Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bruce Robert Paul Bent
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:Canadian
Address:98, Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Change account reference date company previous extended.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Accounts

Change account reference date company previous shortened.

Download
2015-08-26Gazette

Gazette filings brought up to date.

Download
2015-08-25Gazette

Gazette notice compulsory.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.