Company NamePegasus Contract Services Ltd
DirectorsJohn Michael Peters and Victoria Michelle Peters
Company StatusActive
Company Number04047750
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Previous NamePegasus Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Michael Peters
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address11 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameMiss Victoria Michelle Peters
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameMr John Michael Peters
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road North
Hinchley Wood
Surrey
KT10 0AA
Secretary NameMichelle Peters
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Road North
Hinchley Wood
Surrey
KT10 0AA
Director NameMichelle Peters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Road North
Hinchley Wood
Surrey
KT10 0AA
Secretary NameGlynn William Price
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2009)
RoleRetired
Correspondence AddressLe Petit Chateau
Nicorps
Normandy 50200
France
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepegasuscontract.com
Telephone01932 348854
Telephone regionWeybridge

Location

Registered Address11 Brooklands Road
Weybridge
Surrey
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100 at £1John Michael Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£34,687
Cash£21,522
Current Liabilities£12,891

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
23 October 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
13 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
29 October 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
15 March 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
1 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
31 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
24 April 2019Appointment of Miss Victoria Michelle Peters as a director on 24 April 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
31 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
7 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr John Michael Peters on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Michael Peters on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Michael Peters on 1 August 2014 (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Appointment of Mr John Michael Peters as a director (2 pages)
3 December 2013Appointment of Mr John Michael Peters as a director (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
2 December 2013Termination of appointment of Michelle Peters as a director (1 page)
2 December 2013Termination of appointment of Michelle Peters as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 November 2013Registered 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 2013Registered 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 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Michelle Peters on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Michelle Peters on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Michelle Peters on 1 October 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 August 2009Appointment terminated secretary glynn price (1 page)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Appointment terminated secretary glynn price (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 145 a london road, chichester house, kingston upon thames surrey KT2 6NH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 145 a london road, chichester house, kingston upon thames surrey KT2 6NH (1 page)
12 August 2008Return made up to 04/08/08; full list of members (3 pages)
12 August 2008Return made up to 04/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 October 2007Return made up to 04/08/07; full list of members (3 pages)
18 October 2007Return made up to 04/08/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 May 2007Company name changed pegasus cleaning services limite d\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed pegasus cleaning services limite d\certificate issued on 23/05/07 (2 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 04/08/05; full list of members (3 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 04/08/05; full list of members (3 pages)
16 June 2005Registered office changed on 16/06/05 from: 27 manor road north esher surrey KT10 0AA (1 page)
16 June 2005Registered office changed on 16/06/05 from: 27 manor road north esher surrey KT10 0AA (1 page)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
10 September 2002Return made up to 04/08/02; full list of members (6 pages)
10 September 2002Return made up to 04/08/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
17 August 2001Return made up to 04/08/01; full list of members (6 pages)
17 August 2001Return made up to 04/08/01; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (13 pages)
4 August 2000Incorporation (13 pages)