About

Registered Number: 05265770
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 21 Gold Tops, Newport, Gwent, NP20 4PG

 

Pegasus Hydro Ltd was registered on 21 October 2004 and has its registered office in Newport, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the business are Thompson, Hayley Marie, Thompson, Hayley Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Hayley Marie 18 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Hayley Marie 18 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH03 - Change of particulars for secretary 30 October 2019
PSC04 - N/A 30 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 November 2015
CH03 - Change of particulars for secretary 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AD04 - Change of location of company records to the registered office 09 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AP03 - Appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
CERTNM - Change of name certificate 29 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
225 - Change of Accounting Reference Date 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.