Pegasus Plumbing & Heating Services Limited

General information

Name:

Pegasus Plumbing & Heating Services Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 03265083

Incorporation date: 1996-10-18

Dissolution date: 2022-05-18

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03265083 28 years ago, Pegasus Plumbing & Heating Services Limited had been a private limited company until May 18, 2022 - the date it was officially closed. The firm's official office address was Second Floor Poynt South, Upper Parliament Street Nottingham. The firm was known under the name Relative Majority until December 23, 1996 when the business name was changed.

Lesley G., Rebecca H., Robert G. and Stephen H. were registered as the firm's directors and were running the company from 2004 to 2022.

Executives who had control over the firm were as follows: Stephen H. owned 1/2 or less of company shares. Robert G. owned 1/2 or less of company shares.

  • Previous company's names
  • Pegasus Plumbing & Heating Services Limited 1996-12-23
  • Relative Majority Limited 1996-10-18

Financial data based on annual reports

Company staff

Lesley G.

Role: Director

Appointed: 01 November 2004

Latest update: 22 June 2022

Rebecca H.

Role: Director

Appointed: 01 November 2004

Latest update: 22 June 2022

Lesley G.

Role: Secretary

Appointed: 06 December 1996

Latest update: 22 June 2022

Robert G.

Role: Director

Appointed: 06 December 1996

Latest update: 22 June 2022

Stephen H.

Role: Director

Appointed: 06 December 1996

Latest update: 22 June 2022

People with significant control

Stephen H.
Notified on 18 October 2016
Nature of control:
1/2 or less of shares
Robert G.
Notified on 18 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 01 November 2021
Confirmation statement last made up date 18 October 2020
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 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 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2021/01/31 (AA)
filed on: 21st, February 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Pegasus House 139 Chaddesden Park Road Chaddesden

Post code:

DE21 6HL

City / Town:

Derby

HQ address,
2016

Address:

Pegasus House 139 Chaddesden Park Road Chaddesden

Post code:

DE21 6HL

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
25
Company Age

Closest Companies - by postcode