Pegasus Catering Limited BRISTOL


Pegasus Catering started in year 1992 as Private Limited Company with registration number 02750725. The Pegasus Catering company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bristol at 3 Windmill Farm Business Centre. Postal code: BS3 4DB.

The company has one director. Wayne S., appointed on 12 September 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard C. who worked with the the company until 25 September 2013.

Pegasus Catering Limited Address / Contact

Office Address 3 Windmill Farm Business Centre
Office Address2 Bedminster
Town Bristol
Post code BS3 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750725
Date of Incorporation Fri, 25th Sep 1992
Industry Other food services
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Wayne S.

Position: Director

Appointed: 12 September 2012

Susan I.

Position: Director

Appointed: 03 November 1992

Resigned: 31 December 2018

Richard C.

Position: Secretary

Appointed: 03 November 1992

Resigned: 25 September 2013

Richard C.

Position: Director

Appointed: 03 November 1992

Resigned: 25 September 2013

Angela S.

Position: Director

Appointed: 03 November 1992

Resigned: 25 September 2013

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 25 September 1992

Resigned: 03 November 1992

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 25 September 1992

Resigned: 03 November 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Wayne S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan I. This PSC owns 25-50% shares.

Wayne S.

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

Susan I.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth84 08828 2274 8685 255     
Balance Sheet
Current Assets158 55265 96454 39448 14172 51961 36297 87975 32050 777
Net Assets Liabilities   5 2554 708411-49 700-100 718-131 976
Cash Bank In Hand15 75530 7898 347      
Debtors141 55133 20943 517      
Intangible Fixed Assets10 7649 7858 806      
Net Assets Liabilities Including Pension Asset Liability84 08828 2274 8685 255     
Stocks Inventory1 2461 9662 530      
Tangible Fixed Assets30 69827 09319 973      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve83 96828 1074 748      
Shareholder Funds84 08828 2274 8685 255     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 8204 8204 8204 82035 8276 258
Average Number Employees During Period    87776
Creditors   60 00897 32592 32570 20449 698112 114
Fixed Assets41 46236 87828 77934 50339 89236 19413 86811 21428 717
Net Current Assets Liabilities42 626-3 831-19 091-11 86724 806-30 96327 67525 622-61 337
Total Assets Less Current Liabilities84 08833 0479 68822 63615 0865 23141 54336 836-32 620
Advances Credits Directors   14 40058 06840 0377 57014 22811 866
Advances Credits Made In Period Directors    293 882210 50953 46721 798 
Advances Credits Repaid In Period Directors    337 550192 47821 000  
Accruals Deferred Income 4 8204 8204 820     
Creditors Due After One Year   12 561     
Creditors Due Within One Year115 92669 79573 48560 008     
Intangible Fixed Assets Aggregate Amortisation Impairment8 8119 79010 769      
Intangible Fixed Assets Amortisation Charged In Period 979979      
Intangible Fixed Assets Cost Or Valuation19 57519 57519 575      
Number Shares Allotted 120120      
Par Value Share 11      
Share Capital Allotted Called Up Paid120120120      
Tangible Fixed Assets Additions 3 415       
Tangible Fixed Assets Cost Or Valuation65 55168 96668 966      
Tangible Fixed Assets Depreciation34 85341 87348 993      
Tangible Fixed Assets Depreciation Charged In Period 7 0207 120      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements