About

Registered Number: 05877615
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: FIELD & CO LLP, Central Chambers ,, 227 London Road, Hadleigh, Essex, SS7 2RF

 

Established in 2006, Pegasus Refurbishments Ltd are based in Hadleigh in Essex, it's status is listed as "Active". There are 3 directors listed as Cooper, Gary, Woods Taylor, Graham John, Woods Taylor, John Robert for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gary 15 July 2011 - 1
WOODS TAYLOR, Graham John 17 July 2006 15 July 2011 1
WOODS TAYLOR, John Robert 17 July 2006 17 May 2011 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 20 July 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 June 2017
AA01 - Change of accounting reference date 24 April 2017
CH01 - Change of particulars for director 18 July 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 30 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 July 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 23 April 2012
DISS40 - Notice of striking-off action discontinued 22 November 2011
CERTNM - Change of name certificate 21 November 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 13 August 2009
CERTNM - Change of name certificate 07 August 2009
CERTNM - Change of name certificate 14 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.