Company NamePegasus Chemicals Limited
Company StatusActive
Company Number09157696
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Paul Andrew Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(7 months, 2 weeks after company formation)
Appointment Duration9 years
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMs Elizabeth Ann Hughes
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJ Reid Trading Estate Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMr Louis James Kempster
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleChemist
Country of ResidenceEngland
Correspondence AddressBuilding 4a, D G Estate Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMs Elizabeth Ann Hughes
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bruce Roberts & Co Ltd 18 Ruabon Road
Wrexham
Clwyd
LL13 7PB
Wales
Secretary NameRobert Hughes
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHam Cottage Ickleton Road
Wantage
Oxfordshire
OX12 9JA

Location

Registered AddressBuilding 4a, D G Estate
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

100 at £0.01Elizabeth Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 November 2018Appointment of Mr Louis James Kempster as a director on 1 November 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
21 August 2015Registered office address changed from J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page)
21 July 2015Appointment of Miss Elizabeth Ann Hughes as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Miss Elizabeth Ann Hughes as a director on 21 July 2015 (2 pages)
16 July 2015Registered office address changed from C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB Wales to Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB Wales to Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 16 July 2015 (1 page)
19 March 2015Appointment of Mr Paul Andrew Williams as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Paul Andrew Williams as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Elizabeth Ann Hughes as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Elizabeth Ann Hughes as a director on 19 March 2015 (1 page)
17 March 2015Registered office address changed from Ham Cottage Ickleton Road Wantage Oxfordshire OX12 9JA United Kingdom to C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Ham Cottage Ickleton Road Wantage Oxfordshire OX12 9JA United Kingdom to C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB on 17 March 2015 (1 page)
8 September 2014Termination of appointment of Robert Hughes as a secretary on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Robert Hughes as a secretary on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Robert Hughes as a secretary on 8 September 2014 (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)