206 White Lane
Sheffield
South Yorkshire
S12 3GL
Director Name | Geoffrey Leonard Makin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | General Manager |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Secretary Name | Cheryl Louise Theaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gleadless Crescent Sheffield S12 2UJ |
Secretary Name | Carol Ann Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Director Name | John Bailey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | 81 Ringway Bolton Upon Dearne Rotherham S63 8BN |
Secretary Name | Ms Cheryl Louise Theaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
Director Name | Mr Tim James Gill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
Director Name | Ms Cheryl Louise Theaker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
Director Name | Shaun David William Turner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 4 Fellbarrow Close West Bridgford Nottingham Nottinghamshire NG2 6QQ |
Director Name | Mr Michael Cooper |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2013) |
Role | It & Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Progress House White Lane Sheffield South Yorkshire S12 3GL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | pegasuscommunications.co.uk |
---|
Registered Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Ian Thompson 7.14% Ordinary C |
---|---|
10 at £1 | Martin Quirk 7.14% Ordinary B |
10 at £1 | Michael Cooper 7.14% Ordinary D |
10 at £1 | Robert Theaker 7.14% Ordinary E |
60 at £1 | Mr M.a. Silcock 42.86% Ordinary |
25 at £1 | Ms C.l. Theaker 17.86% Ordinary |
15 at £1 | Mr T.j. Gill 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,186 |
Current Liabilities | £388,267 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 October 1996 | Delivered on: 20 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 white lane gleadless sheffield the benefit of all rights licences rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights any goodwill of any business from time to time all rental monies all other payments in respect of the property. See the mortgage charge document for full details. Outstanding |
12 October 1996 | Delivered on: 19 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
10 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 October 2013 | Termination of appointment of Cheryl Theaker as a director (1 page) |
28 October 2013 | Termination of appointment of Tim Gill as a director (1 page) |
28 October 2013 | Termination of appointment of Michael Cooper as a director (1 page) |
28 October 2013 | Termination of appointment of Cheryl Theaker as a secretary (1 page) |
28 October 2013 | Termination of appointment of Cheryl Theaker as a director (1 page) |
28 October 2013 | Termination of appointment of Tim Gill as a director (1 page) |
28 October 2013 | Termination of appointment of Cheryl Theaker as a secretary (1 page) |
28 October 2013 | Termination of appointment of Michael Cooper as a director (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
15 June 2012 | Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page) |
15 June 2012 | Director's details changed for Mr Tim James Gill on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Michael Cooper on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Michael Cooper on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Tim James Gill on 15 June 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Appointment of Mr Michael Cooper as a director (2 pages) |
23 September 2011 | Appointment of Mr Michael Cooper as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Tim James Gill on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ms Cheryl Louise Theaker on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Mark Anthony Silcock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Mark Anthony Silcock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ms Cheryl Louise Theaker on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Mark Anthony Silcock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Tim James Gill on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Tim James Gill on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ms Cheryl Louise Theaker on 1 October 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
11 August 2008 | Appointment terminated director john bailey (1 page) |
11 August 2008 | Return made up to 22/10/07; full list of members (5 pages) |
11 August 2008 | Appointment terminated director john bailey (1 page) |
11 August 2008 | Return made up to 22/10/07; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members
|
2 July 2004 | Return made up to 31/05/04; full list of members
|
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 May 2003 | Return made up to 31/05/03; full list of members
|
28 May 2003 | Return made up to 31/05/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members
|
3 July 2001 | Return made up to 31/05/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
4 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members
|
4 June 1997 | Return made up to 31/05/97; full list of members
|
4 April 1997 | Registered office changed on 04/04/97 from: progress house 1 gleadless crescent sheffield S12 2UJ (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: progress house 1 gleadless crescent sheffield S12 2UJ (1 page) |
22 January 1997 | Ad 16/07/96--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
22 January 1997 | Ad 16/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 January 1997 | Ad 16/07/96--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
22 January 1997 | Ad 16/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
20 November 1996 | Particulars of mortgage/charge (4 pages) |
20 November 1996 | Particulars of mortgage/charge (4 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
31 May 1996 | Incorporation (20 pages) |
31 May 1996 | Incorporation (20 pages) |