This company is commonly known as Pegasus Security Northern Limited. The company was founded 57 years ago and was given the registration number 00879473. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 80100 - Private security activities.
Name | : | PEGASUS SECURITY NORTHERN LIMITED |
---|---|---|
Company Number | : | 00879473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1966 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 25 January 2006 | Active |
39 Melrose Gardens, Aborfield, Reading, RG2 9PY | Secretary | - | Active |
Parish Farm Barn Hassell Street, Hastingleigh, Ashford, TN25 5JE | Secretary | 01 December 2000 | Active |
2 Meadow Court, Netherton, Wakefield, WF4 4HT | Secretary | 29 March 1999 | Active |
16 Mortlake House, 512 Chiswick High Road, London, W4 5RH | Secretary | 01 March 2000 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 18 May 1998 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2011 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
5 Silver Street, Stoford, Yeovil, BA22 9UF | Director | - | Active |
39 Melrose Gardens, Aborfield, Reading, RG2 9PY | Director | - | Active |
79 Old Farm Avenue, Sidcup, DA15 8AD | Director | - | Active |
The Old School House, Northend, Henley Upon Thames, RG9 6LJ | Director | 18 May 1998 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Lawnend Abbotts Court, Park Road, Winchester, SO23 7BE | Director | 18 May 1998 | Active |
104 Percy Road, Hampton, TW12 2JW | Director | - | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Me Nelja Church Road, Pamber Heath, Basingstoke, RG26 6DZ | Director | - | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Old Bonhams, Wardington, OX17 1SA | Director | 25 January 2006 | Active |
Shiplands Farm, Pluckley, Ashford, TN27 0PD | Director | 18 May 1998 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
Iss Brightspark Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Pegasus Security Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-12 | Capital | Legacy. | Download |
2022-10-12 | Insolvency | Legacy. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.