UKBizDB.co.uk

PEGASUS WORLD LTD

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

This company is commonly known as Pegasus World Ltd. The company was founded 18 years ago and was given the registration number 05793043. The firm's registered office is in YORK. You can find them at Outgang Lane, Osbaldwick, York, North Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:PEGASUS WORLD LTD
Company Number:05793043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Outgang Lane, Osbaldwick, York, North Yorkshire, England, YO19 5UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curo House, Nursery Pit Drive, Logic Leeds, Leeds, England, LS15 0FE

Director26 June 2013Active
Curo House, Nursery Pit Drive, Logic Leeds, Leeds, England, LS15 0FE

Director26 June 2013Active
2 St Maurice House, York, YO31 7TA

Secretary05 May 2006Active
The Gable, Cross Lane, Off Fulford Road, York, YO19 4QP

Secretary01 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 April 2006Active
6, Broadway West, York, United Kingdom, YO10 4JJ

Director01 January 2009Active
The Gable, Cross Lane, Off Fulford Road, York, YO19 4QP

Director01 August 2006Active
3, Sterling Park, Clifton Moor, York, England, YO30 4WU

Director05 January 2009Active
2 St Maurice House, Heworth Green, York, YO31 7TA

Director05 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 April 2006Active

People with Significant Control

Pegasus World Holdings Limited
Notified on:08 March 2021
Status:Active
Country of residence:England
Address:Pegasus House, Skelton Moor Way, Leeds, England, LS15 0BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haizhou Zhou
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Outgang Lane, Osbaldwick, York, England, YO19 5UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Liping Hu
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Outgang Lane, Osbaldwick, York, England, YO19 5UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.