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.
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 | : |
|
Registered Address | : | Outgang Lane, Osbaldwick, York, North Yorkshire, England, YO19 5UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Curo House, Nursery Pit Drive, Logic Leeds, Leeds, England, LS15 0FE | Director | 26 June 2013 | Active |
Curo House, Nursery Pit Drive, Logic Leeds, Leeds, England, LS15 0FE | Director | 26 June 2013 | Active |
2 St Maurice House, York, YO31 7TA | Secretary | 05 May 2006 | Active |
The Gable, Cross Lane, Off Fulford Road, York, YO19 4QP | Secretary | 01 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 April 2006 | Active |
6, Broadway West, York, United Kingdom, YO10 4JJ | Director | 01 January 2009 | Active |
The Gable, Cross Lane, Off Fulford Road, York, YO19 4QP | Director | 01 August 2006 | Active |
3, Sterling Park, Clifton Moor, York, England, YO30 4WU | Director | 05 January 2009 | Active |
2 St Maurice House, Heworth Green, York, YO31 7TA | Director | 05 May 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.