PEGASUS REFURBISHMENTS LTD
HADLEIGH WOODS TAYLOR (ESSEX) LIMITED WOODS TAYLOR LIMITED J WOOD-TAYLOR LIMITED

Hellopages » Essex » Castle Point » SS7 2RF

Company number 05877615
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address FIELD & CO LLP, CENTRAL CHAMBERS ,, 227 LONDON ROAD, HADLEIGH, ESSEX, SS7 2RF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Gary Cooper on 5 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PEGASUS REFURBISHMENTS LTD are www.pegasusrefurbishments.co.uk, and www.pegasus-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Pegasus Refurbishments Ltd is a Private Limited Company. The company registration number is 05877615. Pegasus Refurbishments Ltd has been working since 17 July 2006. The present status of the company is Active. The registered address of Pegasus Refurbishments Ltd is Field Co Llp Central Chambers 227 London Road Hadleigh Essex Ss7 2rf. The company`s financial liabilities are £78.33k. It is £4.65k against last year. The cash in hand is £0.85k. It is £-0.44k against last year. And the total assets are £0.85k, which is £-0.44k against last year. COOPER, Gary is a Director of the company. Secretary WOODS TAYLOR, John Robert has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WOODS TAYLOR, Graham John has been resigned. Director WOODS TAYLOR, John Robert has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


pegasus refurbishments Key Finiance

LIABILITIES £78.33k
+6%
CASH £0.85k
-35%
TOTAL ASSETS £0.85k
-35%
All Financial Figures

Current Directors

Director
COOPER, Gary
Appointed Date: 15 July 2011
63 years old

Resigned Directors

Secretary
WOODS TAYLOR, John Robert
Resigned: 17 May 2011
Appointed Date: 17 July 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 July 2006
Appointed Date: 17 July 2006

Director
WOODS TAYLOR, Graham John
Resigned: 15 July 2011
Appointed Date: 17 July 2006
42 years old

Director
WOODS TAYLOR, John Robert
Resigned: 17 May 2011
Appointed Date: 17 July 2006
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 July 2006
Appointed Date: 17 July 2006

Persons With Significant Control

Mr Gary Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEGASUS REFURBISHMENTS LTD Events

18 Jul 2016
Director's details changed for Gary Cooper on 5 March 2016
18 Jul 2016
Confirmation statement made on 17 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Sep 2015
Total exemption small company accounts made up to 31 July 2014
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 32 more events
19 Feb 2007
Registered office changed on 19/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
19 Feb 2007
New director appointed
19 Feb 2007
New secretary appointed;new director appointed
20 Jul 2006
Secretary resigned
17 Jul 2006
Incorporation