Company NamePegasus Hydraulics Limited
DirectorsPaul Prescott and Georgina Bradshaw
Company StatusActive
Company Number05239367
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Prescott
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Paul Prescott
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMiss Georgina Bradshaw
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Bernard George Prescott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websitewww.phydro.com/
Telephone0800 9990316
Telephone regionFreephone

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£186,263
Cash£234,601
Current Liabilities£291,521

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

24 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
12 March 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
9 March 2020Appointment of Miss Georgina Bradshaw as a director on 5 March 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 October 2019Termination of appointment of Bernard Prescott as a director on 29 October 2019 (1 page)
22 October 2019Cessation of Bernard Prescott as a person with significant control on 2 August 2019 (1 page)
22 October 2019Change of details for Mr Paul Prescott as a person with significant control on 2 August 2019 (2 pages)
22 October 2019Confirmation statement made on 23 September 2019 with updates (6 pages)
1 October 2019Purchase of own shares. (3 pages)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(6 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
5 September 2012Director's details changed for Bernard Prescott on 5 September 2012 (3 pages)
5 September 2012Registered office address changed from 5 Abbots Way Formby Liverpool L37 6DR on 5 September 2012 (1 page)
5 September 2012Director's details changed for Bernard Prescott on 5 September 2012 (3 pages)
5 September 2012Director's details changed for Bernard Prescott on 5 September 2012 (3 pages)
5 September 2012Secretary's details changed for Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 5 Abbots Way Formby Liverpool L37 6DR on 5 September 2012 (1 page)
5 September 2012Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Paul Prescott on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 5 Abbots Way Formby Liverpool L37 6DR on 5 September 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 200
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 200
(4 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Director's details changed for Bernard Prescott on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Paul Prescott on 1 October 2009 (1 page)
28 September 2010Director's details changed for Bernard Prescott on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Bernard Prescott on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Paul Prescott on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Paul Prescott on 1 October 2009 (1 page)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Paul Prescott on 1 October 2009 (1 page)
28 September 2010Director's details changed for Paul Prescott on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Paul Prescott on 1 October 2009 (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 September 2008Return made up to 23/09/08; full list of members (4 pages)
29 September 2008Return made up to 23/09/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
13 October 2005Return made up to 23/09/05; full list of members (3 pages)
13 October 2005Return made up to 23/09/05; full list of members (3 pages)
24 August 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
24 November 2004Registered office changed on 24/11/04 from: 1-3 crosby road south liverpool merseyside L22 1RG (1 page)
24 November 2004Registered office changed on 24/11/04 from: 1-3 crosby road south liverpool merseyside L22 1RG (1 page)
23 September 2004Incorporation (16 pages)
23 September 2004Incorporation (16 pages)