Company NamePegasus Industrial Products Limited
Company StatusActive
Company Number03710848
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott James Devonshire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Lee Roland Morewood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Paul Robert Morewood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Neil John Price
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHaywood Park Cottage
Shugborough
Staffordshire
ST17 0XA
Director NameMr Neil John Price
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHaywood Park Cottage
Shugborough
Staffordshire
ST17 0XA
Director NameMr Alan Wells
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address10 The Rise
Tonteg
Pontypridd
Rhondda Cynon Taff
CF38 1UY
Wales
Secretary NameLinda May Wells
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 The Rise
Tonteg
Pontypridd
Rhondda Cynon Taff
CF38 1UY
Wales
Director NameMrs Linda May Wells
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2013)
RoleSecretary
Country of ResidenceWales
Correspondence AddressUnit 2 Cardigan Close
Tonteg
Pontypridd
Mid Glamorgan
CF38 1LD
Wales
Director NameMr Christopher Huw John Callan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Cardigan Close
Tonteg
Pontypridd
Mid Glamorgan
CF38 1LD
Wales

Contact

Websitewww.ausxtrial.com
Telephone023 01695346
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£14,902
Cash£7,968
Current Liabilities£79,028

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

11 January 2017Delivered on: 12 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All of the company's land and intellectual property.
Outstanding
12 March 2012Delivered on: 13 March 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 1999Delivered on: 30 April 1999
Satisfied on: 9 February 2009
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated 29/4/99..floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
Fully Satisfied

Filing History

11 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
10 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
29 April 2017Satisfaction of charge 3 in full (9 pages)
29 April 2017Satisfaction of charge 3 in full (9 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
12 January 2017Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page)
12 January 2017Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Mid Glamorgan CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Christopher Huw John Callan as a director on 11 January 2017 (1 page)
12 January 2017Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Mid Glamorgan CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Christopher Huw John Callan as a director on 11 January 2017 (1 page)
12 January 2017Registration of charge 037108480004, created on 11 January 2017 (9 pages)
12 January 2017Registration of charge 037108480004, created on 11 January 2017 (9 pages)
12 January 2017Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page)
12 January 2017Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 November 2016Satisfaction of charge 2 in full (1 page)
8 November 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Termination of appointment of Linda Wells as a director (1 page)
15 March 2013Termination of appointment of Linda Wells as a director (1 page)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
10 June 2011Appointment of Mr Christopher Huw John Callan as a director (2 pages)
10 June 2011Appointment of Mr Christopher Huw John Callan as a director (2 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Neil Price as a director (1 page)
1 February 2011Termination of appointment of Neil Price as a director (1 page)
15 July 2010Appointment of Mr Neil John Price as a director (2 pages)
15 July 2010Appointment of Mr Neil John Price as a director (2 pages)
13 July 2010Termination of appointment of Neil Price as a director (1 page)
13 July 2010Termination of appointment of Neil Price as a director (1 page)
18 June 2010Appointment of Mrs Linda May Wells as a director (2 pages)
18 June 2010Appointment of Mrs Linda May Wells as a director (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 June 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
26 June 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
9 May 2009Return made up to 10/02/09; full list of members (8 pages)
9 May 2009Return made up to 10/02/09; full list of members (8 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 February 2009Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 February 2009Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (3 pages)
18 February 2008Return made up to 10/02/08; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 February 2007Return made up to 10/02/07; full list of members (3 pages)
16 February 2007Return made up to 10/02/07; full list of members (3 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 March 2006Return made up to 10/02/06; full list of members (3 pages)
6 March 2006Return made up to 10/02/06; full list of members (3 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 May 2004Return made up to 10/02/04; full list of members (7 pages)
17 May 2004Return made up to 10/02/04; full list of members (7 pages)
22 March 2004Partial exemption accounts made up to 30 June 2003 (3 pages)
22 March 2004Partial exemption accounts made up to 30 June 2003 (3 pages)
3 May 2003Partial exemption accounts made up to 30 June 2002 (5 pages)
3 May 2003Partial exemption accounts made up to 30 June 2002 (5 pages)
13 March 2003Return made up to 10/02/03; full list of members (7 pages)
13 March 2003Return made up to 10/02/03; full list of members (7 pages)
9 April 2002Return made up to 10/02/02; full list of members (6 pages)
9 April 2002Return made up to 10/02/02; full list of members (6 pages)
17 October 2001Partial exemption accounts made up to 30 June 2001 (6 pages)
17 October 2001Partial exemption accounts made up to 30 June 2001 (6 pages)
30 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
30 May 2001Full accounts made up to 31 December 2000 (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (6 pages)
30 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
1 May 2001Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page)
1 May 2001Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page)
7 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Full accounts made up to 31 December 1999 (6 pages)
23 November 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 May 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
10 February 1999Incorporation (18 pages)
10 February 1999Incorporation (18 pages)