UKBizDB.co.uk

PEGASUS PUBLIC RELATIONS LIMITED

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

This company is commonly known as Pegasus Public Relations Limited. The company was founded 29 years ago and was given the registration number 03005235. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEGASUS PUBLIC RELATIONS LIMITED
Company Number:03005235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, England, LE65 1HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director18 April 2016Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director30 September 2020Active
70 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR

Secretary23 December 1994Active
21 Ivydore Avenue, Worthing, BN13 3JD

Secretary15 December 1997Active
100 White Lion Street, London,

Nominee Secretary23 December 1994Active
5, Arlington Gardens, Chiswick, London, W4 4EZ

Director06 January 2009Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director18 April 2016Active
70 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR

Director23 December 1994Active
Findon Tower, Cross Lane, Findon, Worthing, United Kingdom, BN14 0UG

Director23 December 1994Active
Sovereign House, Church Street, Brighton, United Kingdom, BN1 1UJ

Director01 November 2014Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director01 October 2018Active
21 Ivydore Avenue, Worthing, BN13 3JD

Director15 December 1997Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director18 April 2016Active
12, High Street, Steyning, BN44 3GG

Director01 October 2009Active
2, Torrance Close, Hove, England, BN3 7JR

Director01 July 2009Active
3, Waldegrave Road, Brighton, England, BN1 6GR

Director01 October 2009Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director03 March 2014Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director18 April 2016Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director18 April 2016Active
100 White Lion Street, London,

Nominee Director23 December 1994Active
48, Stirling Place, Hove, United Kingdom, BN3 3YU

Director01 May 2012Active

People with Significant Control

Mr Christopher Corbin
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Significant influence or control
Udg Healthcare (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2023-01-16Address

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

Download
2022-11-11Accounts

Accounts amended with accounts type full.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company current extended.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.