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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 18 April 2016 | Active |
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 30 September 2020 | Active |
70 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR | Secretary | 23 December 1994 | Active |
21 Ivydore Avenue, Worthing, BN13 3JD | Secretary | 15 December 1997 | Active |
100 White Lion Street, London, | Nominee Secretary | 23 December 1994 | Active |
5, Arlington Gardens, Chiswick, London, W4 4EZ | Director | 06 January 2009 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 18 April 2016 | Active |
70 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR | Director | 23 December 1994 | Active |
Findon Tower, Cross Lane, Findon, Worthing, United Kingdom, BN14 0UG | Director | 23 December 1994 | Active |
Sovereign House, Church Street, Brighton, United Kingdom, BN1 1UJ | Director | 01 November 2014 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 01 October 2018 | Active |
21 Ivydore Avenue, Worthing, BN13 3JD | Director | 15 December 1997 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 18 April 2016 | Active |
12, High Street, Steyning, BN44 3GG | Director | 01 October 2009 | Active |
2, Torrance Close, Hove, England, BN3 7JR | Director | 01 July 2009 | Active |
3, Waldegrave Road, Brighton, England, BN1 6GR | Director | 01 October 2009 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 03 March 2014 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 18 April 2016 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 18 April 2016 | Active |
100 White Lion Street, London, | Nominee Director | 23 December 1994 | Active |
48, Stirling Place, Hove, United Kingdom, BN3 3YU | Director | 01 May 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Change of name | Certificate change of name company. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts amended with accounts type full. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.