Company NamePegasus Mechanical Services Limited
DirectorKevin Anthony Mitchell
Company StatusActive
Company Number06073718
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Kevin Anthony Mitchell
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Crofts Middlewich Road
Minshull Vernon
Crewe
Cheshire
CW1 4RD
Secretary NameNatalie May Mitchell
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address403 Groby Road
Crewe
Cheshire
CW1 4PE

Location

Registered Address403 Groby Road
Crewe
Cheshire
CW1 4PE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

11 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 November 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 February 2019Secretary's details changed for Natalie May Mitchell on 20 February 2019 (1 page)
20 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
22 November 2016Registered office address changed from Four Crofts Middlewich Road Minshull Vernon Crewe Cheshire CW1 4rd to 403 Groby Road Crewe Cheshire CW1 4PE on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Four Crofts Middlewich Road Minshull Vernon Crewe Cheshire CW1 4rd to 403 Groby Road Crewe Cheshire CW1 4PE on 22 November 2016 (1 page)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 March 2009Return made up to 30/01/09; full list of members (3 pages)
18 March 2009Return made up to 30/01/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / natalie mitchell / 01/01/2009 (1 page)
17 March 2009Secretary's change of particulars / natalie mitchell / 01/01/2009 (1 page)
15 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 April 2008Return made up to 30/01/08; full list of members (3 pages)
8 April 2008Return made up to 30/01/08; full list of members (3 pages)
8 April 2008Director's change of particulars / kevin mitchell / 01/01/2008 (1 page)
8 April 2008Director's change of particulars / kevin mitchell / 01/01/2008 (1 page)
28 August 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
28 August 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: four oaks, middlewich road minshull vernon crewe cheshire CW1 4RD (1 page)
21 February 2007Registered office changed on 21/02/07 from: four oaks, middlewich road minshull vernon crewe cheshire CW1 4RD (1 page)
21 February 2007Director's particulars changed (1 page)
30 January 2007Incorporation (11 pages)
30 January 2007Incorporation (11 pages)