Peel Acquisitions (pegasus) Limited MANCHESTER


Peel Acquisitions (pegasus) started in year 2011 as Private Limited Company with registration number 07604912. The Peel Acquisitions (pegasus) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA.

The firm has 2 directors, namely Steven U., Ruth W.. Of them, Ruth W. has been with the company the longest, being appointed on 28 November 2017 and Steven U. has been with the company for the least time - from 15 October 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil L. who worked with the the firm until 15 October 2020.

Peel Acquisitions (pegasus) Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07604912
Date of Incorporation Thu, 14th Apr 2011
Industry Non-trading company
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Steven U.

Position: Director

Appointed: 15 October 2020

Ruth W.

Position: Director

Appointed: 28 November 2017

Susan M.

Position: Director

Appointed: 17 October 2019

Resigned: 15 October 2020

Paul W.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2017

Peter H.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2017

Mark S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2017

Neil L.

Position: Secretary

Appointed: 14 April 2011

Resigned: 15 October 2020

John W.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2017

Neil L.

Position: Director

Appointed: 14 April 2011

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2017

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats established, there is Sheila G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sheila G.

Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 1 December 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher E.

Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheila G.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher E.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, June 2023
Free Download (7 pages)

Company search