PEGASUS PLUMBING & HEATING SERVICES LIMITED
CHADDESDEN DERBY

Hellopages » Derbyshire » Derby » DE21 6HL

Company number 03265083
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address PEGASUS HOUSE, 139 CHADDESDEN PARK ROAD, CHADDESDEN DERBY, DERBYSHIRE, DE21 6HL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEGASUS PLUMBING & HEATING SERVICES LIMITED are www.pegasusplumbingheatingservices.co.uk, and www.pegasus-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Peartree Rail Station is 2.7 miles; to Duffield Rail Station is 4.3 miles; to Willington Rail Station is 7.4 miles; to Langley Mill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasus Plumbing Heating Services Limited is a Private Limited Company. The company registration number is 03265083. Pegasus Plumbing Heating Services Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Pegasus Plumbing Heating Services Limited is Pegasus House 139 Chaddesden Park Road Chaddesden Derby Derbyshire De21 6hl. . GREATOREX, Lesley Jane is a Secretary of the company. GREATOREX, Lesley Jane is a Director of the company. GREATOREX, Robert Paul is a Director of the company. HENDLEY, Rebecca Kate is a Director of the company. HENDLEY, Stephen Thomas is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GREATOREX, Lesley Jane
Appointed Date: 06 December 1996

Director
GREATOREX, Lesley Jane
Appointed Date: 01 November 2004
62 years old

Director
GREATOREX, Robert Paul
Appointed Date: 06 December 1996
66 years old

Director
HENDLEY, Rebecca Kate
Appointed Date: 01 November 2004
52 years old

Director
HENDLEY, Stephen Thomas
Appointed Date: 06 December 1996
53 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 18 October 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 December 1996
Appointed Date: 18 October 1996

Persons With Significant Control

Mr Robert Paul Greatorex
Notified on: 18 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Thomas Hendley
Notified on: 18 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEGASUS PLUMBING & HEATING SERVICES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

28 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000

...
... and 50 more events
03 Jan 1997
New secretary appointed
03 Jan 1997
New director appointed
03 Jan 1997
New director appointed
20 Dec 1996
Company name changed relative majority LIMITED\certificate issued on 23/12/96
18 Oct 1996
Incorporation

PEGASUS PLUMBING & HEATING SERVICES LIMITED Charges

25 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 139 chaddesden park road…
10 August 2000
Mortgage debenture
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…