PEGASUS PROFILES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 6NN
Company number 00902993
Status Active
Incorporation Date 6 April 1967
Company Type Private Limited Company
Address 1 WASHINGTON STREET, NORTHAMPTON, NN2 6NN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of PEGASUS PROFILES LIMITED are www.pegasusprofiles.co.uk, and www.pegasus-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Pegasus Profiles Limited is a Private Limited Company. The company registration number is 00902993. Pegasus Profiles Limited has been working since 06 April 1967. The present status of the company is Active. The registered address of Pegasus Profiles Limited is 1 Washington Street Northampton Nn2 6nn. . CLARK, Graham Nigel is a Secretary of the company. BUTCHER, Stephen is a Director of the company. CLARK, Graham Nigel is a Director of the company. DENYER, Roy Richard is a Director of the company. HARPER, Iain Stuart is a Director of the company. Secretary BOARER, David Langrish has been resigned. Director BOARER, David Langrish has been resigned. Director CLARK, Ian Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CLARK, Graham Nigel
Appointed Date: 01 September 2004

Director
BUTCHER, Stephen
Appointed Date: 01 January 2005
65 years old

Director
CLARK, Graham Nigel

75 years old

Director
DENYER, Roy Richard
Appointed Date: 01 January 2005
61 years old

Director
HARPER, Iain Stuart
Appointed Date: 01 January 2005
62 years old

Resigned Directors

Secretary
BOARER, David Langrish
Resigned: 31 August 2004

Director
BOARER, David Langrish
Resigned: 04 September 2013
83 years old

Director
CLARK, Ian Michael
Resigned: 04 September 2013
81 years old

Persons With Significant Control

Mr Nigel Clark
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

PEGASUS PROFILES LIMITED Events

02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 June 2016
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 30 June 2015
13 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 86 more events
12 Nov 1987
Return made up to 24/10/87; full list of members

12 Nov 1987
Accounts for a small company made up to 30 June 1987

13 Sep 1986
Accounts for a small company made up to 30 June 1986

13 Sep 1986
Annual return made up to 26/08/86

25 Jul 1975
Memorandum and Articles of Association

PEGASUS PROFILES LIMITED Charges

15 October 2013
Charge code 0090 2993 0011
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property at charrold works stephenson way thetford…
15 October 2013
Charge code 0090 2993 0010
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a mecury works stephenson way thetford…
4 September 2013
Charge code 0090 2993 0009
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: David Langrish Boarer Ian Michael Clark
Description: Notification of addition to or amendment of charge…
22 August 2013
Charge code 0090 2993 0008
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 1994
Guarantee and debenture
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Main site (formerly plot 15) great central way woodford…
2 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Small strip of land adjoining main site (formerly plot 15)…
2 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises at stephenson way thetford norfolk t/n…
1 April 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc 395 reference M733C for full details).. Fixed and…
9 May 1983
Guarantee & debenture
Delivered: 13 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1976
Debenture
Delivered: 14 October 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…