Office 1.01
London
W1C 2PE
Director Name | Mr Sergejs Jaunzems |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Orchard Croft Harlow CM20 3BG |
Director Name | Mr Aleksandrs Solosenko |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Chigwell Road London E18 1NN |
Website | www.pegasusmotors.co.uk/ |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 411 Oxford Street Office 1.01 London W1C 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 October 2017 | Delivered on: 21 October 2017 Persons entitled: Newable Business Loans Limited Classification: A registered charge Outstanding |
8 February 2021 | Satisfaction of charge 085475010001 in full (1 page) |
---|---|
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 February 2019 | Amended total exemption full accounts made up to 31 May 2017 (9 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 October 2017 | Registration of charge 085475010001, created on 10 October 2017 (24 pages) |
21 October 2017 | Registration of charge 085475010001, created on 10 October 2017 (24 pages) |
11 April 2017 | Director's details changed for Mr Antons Kremers on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Antons Kremers on 11 April 2017 (2 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 October 2016 | Registered office address changed from 1308 Mollison Avenue Enfield EN37NJ to 143 Eastfield Road Peterborough PE1 4AU on 27 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from 1308 Mollison Avenue Enfield EN37NJ to 143 Eastfield Road Peterborough PE1 4AU on 27 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
3 July 2014 | Appointment of Mr Antons Kremers as a director (2 pages) |
3 July 2014 | Termination of appointment of Aleksandrs Solosenko as a director (1 page) |
3 July 2014 | Termination of appointment of Aleksandrs Solosenko as a director (1 page) |
3 July 2014 | Appointment of Mr Antons Kremers as a director (2 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 February 2014 | Termination of appointment of Sergejs Jaunzems as a director (1 page) |
4 February 2014 | Termination of appointment of Sergejs Jaunzems as a director (1 page) |
4 September 2013 | Registered office address changed from 1308 Mollison Avenue Enfield Middlesex EN37NJ on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1308 Mollison Avenue Enfield Middlesex EN37NJ on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1308 Mollison Avenue Enfield Middlesex EN37NJ on 4 September 2013 (1 page) |
24 June 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 June 2013 (1 page) |
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|