Company NamePegasus Motors Limited
DirectorAntons Kremers
Company StatusActive
Company Number08547501
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Antons Kremers
Date of BirthJune 1982 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed01 June 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address411 Oxford Street
Office 1.01
London
W1C 2PE
Director NameMr Sergejs Jaunzems
Date of BirthOctober 1983 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Orchard Croft
Harlow
CM20 3BG
Director NameMr Aleksandrs Solosenko
Date of BirthMarch 1945 (Born 79 years ago)
NationalityLatvian
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Chigwell Road
London
E18 1NN

Contact

Websitewww.pegasusmotors.co.uk/
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address411 Oxford Street
Office 1.01
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

17 March 2021Delivered on: 18 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2017Delivered on: 21 October 2017
Persons entitled: Newable Business Loans Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2021Satisfaction of charge 085475010001 in full (1 page)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
19 February 2019Amended total exemption full accounts made up to 31 May 2017 (9 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 October 2017Registration of charge 085475010001, created on 10 October 2017 (24 pages)
21 October 2017Registration of charge 085475010001, created on 10 October 2017 (24 pages)
11 April 2017Director's details changed for Mr Antons Kremers on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Antons Kremers on 11 April 2017 (2 pages)
5 April 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
5 April 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
27 October 2016Registered office address changed from 1308 Mollison Avenue Enfield EN37NJ to 143 Eastfield Road Peterborough PE1 4AU on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Registered office address changed from 1308 Mollison Avenue Enfield EN37NJ to 143 Eastfield Road Peterborough PE1 4AU on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
3 July 2014Appointment of Mr Antons Kremers as a director (2 pages)
3 July 2014Termination of appointment of Aleksandrs Solosenko as a director (1 page)
3 July 2014Termination of appointment of Aleksandrs Solosenko as a director (1 page)
3 July 2014Appointment of Mr Antons Kremers as a director (2 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 February 2014Termination of appointment of Sergejs Jaunzems as a director (1 page)
4 February 2014Termination of appointment of Sergejs Jaunzems as a director (1 page)
4 September 2013Registered office address changed from 1308 Mollison Avenue Enfield Middlesex EN37NJ on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1308 Mollison Avenue Enfield Middlesex EN37NJ on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1308 Mollison Avenue Enfield Middlesex EN37NJ on 4 September 2013 (1 page)
24 June 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 June 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)