Beighton
Sheffield
S20 1DJ
Director Name | Mr Lee Roland Morewood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Paul Robert Morewood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Secretary Name | Linda May Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Rise Tonteg Pontypridd Rhondda Cynon Taff CF38 1UY Wales |
Director Name | Mrs Linda May Wells |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Cardigan Close Tonteg Pontypridd Rct CF38 1LD Wales |
Director Name | Mr Alan Wells |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Cardigan Close Tonteg Pontypridd Rct CF38 1LD Wales |
Website | pegasusdiamonds.com |
---|
Registered Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Mr Alan Wells & Linda May Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,718 |
Cash | £6,198 |
Current Liabilities | £70,414 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
11 January 2017 | Delivered 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 |
---|
5 April 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
12 January 2017 | Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Rct CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page) |
12 January 2017 | Registration of charge 050707900001, created on 11 January 2017 (9 pages) |
12 January 2017 | Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Rct CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Registration of charge 050707900001, created on 11 January 2017 (9 pages) |
12 January 2017 | Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Appointment of Mr Alan Wells as a director (2 pages) |
15 March 2013 | Appointment of Mr Alan Wells as a director (2 pages) |
15 March 2013 | Termination of appointment of Linda Wells as a director (1 page) |
15 March 2013 | Termination of appointment of Linda Wells as a director (1 page) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 January 2011 | Appointment of Mrs Linda May Wells as a director (2 pages) |
24 January 2011 | Termination of appointment of Alan Wells as a director (1 page) |
24 January 2011 | Termination of appointment of Alan Wells as a director (1 page) |
24 January 2011 | Appointment of Mrs Linda May Wells as a director (2 pages) |
12 March 2010 | Director's details changed for Mr Alan Wells on 12 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Alan Wells on 12 February 2010 (2 pages) |
9 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 22 gelliwastad road pontypridd rhondda cynon taff CF37 2BW (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 22 gelliwastad road pontypridd rhondda cynon taff CF37 2BW (1 page) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
13 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |