Weybridge
Surrey
KT13 0RU
Director Name | Miss Victoria Michelle Peters |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Brooklands Road Weybridge Surrey KT13 0RU |
Director Name | Mr John Michael Peters |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manor Road North Hinchley Wood Surrey KT10 0AA |
Secretary Name | Michelle Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Road North Hinchley Wood Surrey KT10 0AA |
Director Name | Michelle Peters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Road North Hinchley Wood Surrey KT10 0AA |
Secretary Name | Glynn William Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2009) |
Role | Retired |
Correspondence Address | Le Petit Chateau Nicorps Normandy 50200 France |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | pegasuscontract.com |
---|---|
Telephone | 01932 348854 |
Telephone region | Weybridge |
Registered Address | 11 Brooklands Road Weybridge Surrey KT13 0RU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
100 at £1 | John Michael Peters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,687 |
Cash | £21,522 |
Current Liabilities | £12,891 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
13 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
1 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
31 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Miss Victoria Michelle Peters as a director on 24 April 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 August 2014 | Registered office address changed from 27 Manor Road North Hinchley Wood Esher Surrey KT1 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 27 Manor Road North Hinchley Wood Esher Surrey KT1 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 27 Manor Road North Hinchley Wood Esher Surrey KT1 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr John Michael Peters on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr John Michael Peters on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr John Michael Peters on 1 August 2014 (2 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Appointment of Mr John Michael Peters as a director (2 pages) |
3 December 2013 | Appointment of Mr John Michael Peters as a director (2 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Termination of appointment of Michelle Peters as a director (1 page) |
2 December 2013 | Termination of appointment of Michelle Peters as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 November 2013 | Registered office address changed from the Corn Store Manor Farm 124 Manor Road North Thames Ditton KT7 0BH Uk on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from the Corn Store Manor Farm 124 Manor Road North Thames Ditton KT7 0BH Uk on 22 November 2013 (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Michelle Peters on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Michelle Peters on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Michelle Peters on 1 October 2009 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 August 2009 | Appointment terminated secretary glynn price (1 page) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated secretary glynn price (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 145 a london road, chichester house, kingston upon thames surrey KT2 6NH (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 145 a london road, chichester house, kingston upon thames surrey KT2 6NH (1 page) |
12 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
18 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 May 2007 | Company name changed pegasus cleaning services limite d\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed pegasus cleaning services limite d\certificate issued on 23/05/07 (2 pages) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 27 manor road north esher surrey KT10 0AA (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 27 manor road north esher surrey KT10 0AA (1 page) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members
|
10 August 2004 | Return made up to 04/08/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
10 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (13 pages) |
4 August 2000 | Incorporation (13 pages) |