Pegasus Immobilien Und Verwaltungs Limited WAKEFIELD


Pegasus Immobilien Und Verwaltungs started in year 2005 as Private Limited Company with registration number 05528535. The Pegasus Immobilien Und Verwaltungs company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wakefield at The Picasso Building. Postal code: WF1 5PF.

The company has one director. Max-Heinrich S., appointed on 1 January 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Gunther M., Ralf S. and others listed below. There were no ex secretaries.

Pegasus Immobilien Und Verwaltungs Limited Address / Contact

Office Address The Picasso Building
Office Address2 Caldervale Road
Town Wakefield
Post code WF1 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05528535
Date of Incorporation Thu, 4th Aug 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Max-Heinrich S.

Position: Director

Appointed: 01 January 2022

Sl24 Ltd.

Position: Corporate Secretary

Appointed: 02 December 2020

Gunther M.

Position: Director

Appointed: 28 August 2011

Resigned: 28 August 2011

Ralf S.

Position: Director

Appointed: 03 May 2010

Resigned: 01 January 2022

L4 You Co Sec Ltd

Position: Corporate Secretary

Appointed: 04 August 2005

Resigned: 02 December 2020

Heinrich R.

Position: Director

Appointed: 04 August 2005

Resigned: 03 May 2010

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Max S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hannelore R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Max S.

Notified on 2 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hannelore R.

Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth51 31555 93927 98029 70522 275   
Balance Sheet
Current Assets122 344122 18178 89468 47827 021290 003189 453169 711
Net Assets Liabilities    22 275125 769134 325130 767
Cash Bank In Hand9 1011417 523     
Debtors51 95062 89050 466     
Net Assets Liabilities Including Pension Asset Liability51 31555 93927 98029 70522 275   
Stocks Inventory61 29359 27610 905     
Tangible Fixed Assets136 077136 604133 082     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve1 5693 207-24 282     
Shareholder Funds51 31555 93927 98029 70522 275   
Other
Average Number Employees During Period      11
Creditors    84 462145 9981 39377 474
Fixed Assets136 077136 604133 082125 889184 6799 60846 26343 844
Net Current Assets Liabilities14 622-72 297-9 657-5 926-56 490144 005188 06092 237
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    951   
Provisions For Liabilities Balance Sheet Subtotal    77227 84432 1715 314
Total Assets Less Current Liabilities150 69964 307123 425119 963128 189153 613234 323136 081
Creditors Due After One Year99 3848 33795 41590 258105 142   
Creditors Due Within One Year107 722194 47788 55174 40484 462   
Number Shares Allotted  1     
Other Aggregate Reserves49 74552 73152 261     
Par Value Share  1     
Provisions For Liabilities Charges 3130 772   
Share Capital Allotted Called Up Paid 11     
Tangible Fixed Assets Additions 4 0318 178     
Tangible Fixed Assets Cost Or Valuation136 077140 108142 334     
Tangible Fixed Assets Depreciation 3 5049 252     
Tangible Fixed Assets Depreciation Charged In Period 3 5049 252     
Tangible Fixed Assets Disposals  2 448     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (4 pages)

Company search