Pegasus Precision Limited BETHERSDEN


Founded in 2006, Pegasus Precision, classified under reg no. 06034025 is an active company. Currently registered at Unit 12-16 Old Surrenden Manor TN26 3DL, Bethersden the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 23rd Feb 2007 Pegasus Precision Limited is no longer carrying the name Huntley Design.

The firm has 2 directors, namely Stephane L., Alexander P.. Of them, Alexander P. has been with the company the longest, being appointed on 10 March 2020 and Stephane L. has been with the company for the least time - from 20 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Miranda H. who worked with the the firm until 10 March 2020.

Pegasus Precision Limited Address / Contact

Office Address Unit 12-16 Old Surrenden Manor
Town Bethersden
Post code TN26 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034025
Date of Incorporation Wed, 20th Dec 2006
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Stephane L.

Position: Director

Appointed: 20 October 2021

Alexander P.

Position: Director

Appointed: 10 March 2020

Stephane L.

Position: Director

Appointed: 10 March 2020

Resigned: 30 March 2021

Mark S.

Position: Director

Appointed: 01 April 2008

Resigned: 30 September 2020

Miranda H.

Position: Director

Appointed: 08 January 2007

Resigned: 10 March 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2006

Resigned: 20 December 2006

Miranda H.

Position: Secretary

Appointed: 20 December 2006

Resigned: 10 March 2020

Lee H.

Position: Director

Appointed: 20 December 2006

Resigned: 10 March 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Kent Business Investors Limited from Canterbury, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lee H. This PSC owns 75,01-100% shares.

Kent Business Investors Limited

Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11740300
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Company previous names

Huntley Design February 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 961 735505 810655 238402 727236 635
Current Assets2 358 6611 071 868984 7871 159 9701 129 490
Debtors263 571414 606235 682642 351790 905
Net Assets Liabilities2 255 722473 710501 250640 158795 936
Other Debtors8 7128 9006 80716 77616 382
Property Plant Equipment147 026110 93183 27385 62173 093
Total Inventories133 355151 45293 867114 892101 950
Other
Accumulated Depreciation Impairment Property Plant Equipment369 502406 479434 236462 119486 479
Additions Other Than Through Business Combinations Property Plant Equipment 8829930 23112 317
Amounts Owed By Group Undertakings Participating Interests   320 000449 420
Amounts Owed To Group Undertakings Participating Interests 185 892   
Average Number Employees During Period1212121117
Bank Borrowings Overdrafts  24158 60161 643
Corporation Tax Payable78 50086 5476 1034 28139 100
Creditors227 058692 135302 969415 377284 925
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Property Plant Equipment    485
Increase From Depreciation Charge For Year Property Plant Equipment 36 97727 75727 88324 360
Net Current Assets Liabilities2 131 603379 733681 818744 593844 565
Other Creditors37 059217 404156 91025 14231 151
Other Taxation Social Security Payable28 82779 58141 36338 00988 477
Property Plant Equipment Gross Cost516 528517 410517 509547 740559 572
Provisions For Liabilities Balance Sheet Subtotal22 90716 95413 84113 34611 490
Total Assets Less Current Liabilities2 278 629490 664765 091830 214917 658
Trade Creditors Trade Payables82 672122 71198 352289 34464 554
Trade Debtors Trade Receivables254 859405 706228 875305 575325 103

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thu, 9th Nov 2023 director's details were changed
filed on: 22nd, November 2023
Free Download (2 pages)

Company search