Pegasus Grab Hire Limited

General information

Name:

Pegasus Grab Hire Ltd

Office Address:

14 Victoria Square WR9 8DS Droitwich Spa

Number: 07567587

Incorporation date: 2011-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pegasus Grab Hire came into being in 2011 as a company enlisted under no 07567587, located at WR9 8DS Droitwich Spa at 14 Victoria Square. The company has been in business for thirteen years and its last known status is active. This firm's declared SIC number is 77320 meaning Renting and leasing of construction and civil engineering machinery and equipment. Pegasus Grab Hire Ltd reported its latest accounts for the period up to 2023-03-31. The latest annual confirmation statement was submitted on 2023-03-17.

Pegasus Grab Hire Limited is a large-sized vehicle operator with the licence number OD1111004. The firm has five transport operating centres in the country. In their subsidiary in Dudley on Dudley Central Trading Estate, 10 machines and 2 trailers are available. The centre in Pershore on Pershore Airfield has 2 machines, and the centre in Stoke-on-trent on Etruscan Street is equipped with 6 machines and 2 trailers. They are equipped with 42 vehicles and 8 trailers.

We have one managing director at the moment supervising the following firm, namely Antony H. who has been executing the director's assignments since 17th March 2011.

Financial data based on annual reports

Company staff

Antony H.

Role: Director

Appointed: 17 March 2011

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm are: Pegasus Grab Hire Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Droitwich at Victoria Square, WR9 8DS.

Pegasus Grab Hire Holdings Limited
Address: 14 Victoria Square, Droitwich, WR9 8DS, United Kingdom
Legal authority Companies Act 2014
Legal form Limited Company
Notified on 3 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antony H.
Notified on 1 July 2016
Ceased on 3 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vicki H.
Notified on 1 July 2016
Ceased on 3 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 25th July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25th July 2014
Annual Accounts 13th April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13th April 2015
Annual Accounts 18th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 1st August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1st August 2013

Company Vehicle Operator Data

Plot 12-14

Address

Dudley Central Trading Estate , Shaw Road

City

Dudley

Postal code

DY2 8QX

No. of Vehicles

10

No. of Trailers

2

Morgan Sindall Construction & Infastructure Ltd

Address

Pershore Airfield , Long Lane , Throckmorton

City

Pershore

Postal code

WR10 2JH

No. of Vehicles

2

The Old Gas Yard

Address

Etruscan Street

City

Stoke-on-trent

Postal code

ST1 5SE

No. of Vehicles

6

No. of Trailers

2

Magnor Plant Yard

Address

Cold Meece , Swynnerton

City

Stone

Postal code

ST15 0UD

No. of Vehicles

4

Land On North Side

Address

Bott Lane , Lye

City

Stourbridge

Postal code

DY9 7AW

No. of Vehicles

20

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
13
Company Age

Similar companies nearby

Closest companies