General information

Name:

Pegasus Metals Ltd

Office Address:

72a High Street TN33 0AG Battle

Number: 04420107

Incorporation date: 2002-04-18

Dissolution date: 2021-06-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the start of Pegasus Metals Limited, a company which was situated at 72a High Street, in Battle. It was created on 2002-04-18. The reg. no. was 04420107 and its postal code was TN33 0AG. This company had existed in this business for 19 years until 2021-06-22. This Pegasus Metals Limited business was known under three different names in the past. This firm was founded under the name of of Fra Commodities to be switched to C.i.s. Commodities Trading on 2014-05-06. The third name was current name until 2005.

This specific business was supervised by a single managing director: Timothy L. who was presiding over it for 19 years.

Executives who had significant control over this firm were: Timothy L. owned over 3/4 of company shares. Elena G.. Alexander Z..

  • Previous company's names
  • Pegasus Metals Limited 2014-05-06
  • Fra Commodities Limited 2011-06-16
  • C.i.s. Commodities Trading Limited 2005-06-14
  • Pegasus Power & Energy Limited 2002-04-18

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 18 April 2002

Address: Battle, East Sussex, TN33 0AG, United Kingdom

Latest update: 25 November 2023

Timothy L.

Role: Director

Appointed: 18 April 2002

Latest update: 25 November 2023

People with significant control

Timothy L.
Notified on 18 April 2017
Nature of control:
over 3/4 of shares
right to manage directors
Elena G.
Notified on 18 April 2017
Nature of control:
right to manage directors
Alexander Z.
Notified on 18 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 May 2021
Confirmation statement last made up date 18 April 2020
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 9 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies