PEGASUS AGENCIES LTD
CLECKHEATON TITAN (TRIMS & FITTINGS) LIMITED RYWOOD COMPONENTS LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 04980142
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address CLOUGH ACCOUNTANTS, NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 29 November 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of PEGASUS AGENCIES LTD are www.pegasusagencies.co.uk, and www.pegasus-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasus Agencies Ltd is a Private Limited Company. The company registration number is 04980142. Pegasus Agencies Ltd has been working since 01 December 2003. The present status of the company is Active. The registered address of Pegasus Agencies Ltd is Clough Accountants New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . RYLEY, Kathleen Anne is a Secretary of the company. RYLEY, Stephen James is a Director of the company. Secretary RYLEY, Kathleen Anne has been resigned. Secretary RYLEY, Stephen James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIGGS, Michael James has been resigned. Director RYLEY, Kathleen Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RYLEY, Kathleen Anne
Appointed Date: 30 June 2006

Director
RYLEY, Stephen James
Appointed Date: 04 December 2003
68 years old

Resigned Directors

Secretary
RYLEY, Kathleen Anne
Resigned: 26 June 2006
Appointed Date: 04 December 2003

Secretary
RYLEY, Stephen James
Resigned: 30 June 2006
Appointed Date: 26 June 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 December 2003
Appointed Date: 01 December 2003

Director
BRIGGS, Michael James
Resigned: 30 June 2006
Appointed Date: 01 April 2006
63 years old

Director
RYLEY, Kathleen Anne
Resigned: 26 June 2006
Appointed Date: 11 November 2004
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr Stephen James Ryley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PEGASUS AGENCIES LTD Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 29 November 2015
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

27 Oct 2015
Current accounting period extended from 30 May 2015 to 29 November 2015
16 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 48 more events
16 Dec 2003
New secretary appointed
16 Dec 2003
Registered office changed on 16/12/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Dec 2003
Secretary resigned
16 Dec 2003
Director resigned
01 Dec 2003
Incorporation

PEGASUS AGENCIES LTD Charges

22 July 2005
Fixed and floating charge
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…