Pegasus Warehousing & Fulfilment Ltd OLDHAM


Pegasus Warehousing & Fulfilment started in year 2015 as Private Limited Company with registration number 09438566. The Pegasus Warehousing & Fulfilment company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oldham at Orme Business Centre Greenacres Road. Postal code: OL4 3NS. Since Friday 27th November 2020 Pegasus Warehousing & Fulfilment Ltd is no longer carrying the name Pegasus Trading & Logistics.

The company has 3 directors, namely Gregory T., Andrew T. and Elsa T.. Of them, Elsa T. has been with the company the longest, being appointed on 1 March 2018 and Gregory T. has been with the company for the least time - from 3 November 2020. As of 6 May 2024, there were 4 ex directors - Andrew T., Elsa T. and others listed below. There were no ex secretaries.

Pegasus Warehousing & Fulfilment Ltd Address / Contact

Office Address Orme Business Centre Greenacres Road
Office Address2 Lees
Town Oldham
Post code OL4 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438566
Date of Incorporation Fri, 13th Feb 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Gregory T.

Position: Director

Appointed: 03 November 2020

Andrew T.

Position: Director

Appointed: 20 July 2018

Elsa T.

Position: Director

Appointed: 01 March 2018

Andrew T.

Position: Director

Appointed: 13 February 2018

Resigned: 13 February 2018

Elsa T.

Position: Director

Appointed: 31 July 2016

Resigned: 13 February 2018

Mohammed K.

Position: Director

Appointed: 07 March 2016

Resigned: 01 March 2018

Andrew T.

Position: Director

Appointed: 13 February 2015

Resigned: 31 July 2016

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Andrew T. 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 Elsa T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mohammed K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elsa T.

Notified on 31 July 2016
Ceased on 6 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mohammed K.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pegasus Trading & Logistics November 27, 2020
Safe Cellars Trading & Logistics March 30, 2017
Safe Cellars Trading February 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 10 5087 03043 658111 080229 352218 524
Current Assets 171 407161 127186 477318 120485 343582 131
Debtors 160 899154 097142 819207 040255 991363 607
Net Assets Liabilities -178 805-117 619-74 27955 878209 338224 336
Other Debtors 30 80836 81237 89143 09963 19536 446
Property Plant Equipment 17 73613 91415 43125 32769 516137 366
Cash Bank In Hand0      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital0      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 7568 57811 98115 72125 13653 219
Amounts Owed By Related Parties  3 464    
Average Number Employees During Period  1818243341
Bank Borrowings Overdrafts 97 817109 05616 99310 6723 7193 719
Corporation Tax Payable    13 37764 43989 903
Creditors 409 913319 64116 99310 67212 11125 473
Future Minimum Lease Payments Under Non-cancellable Operating Leases   807 500637 5002 732 6802 468 160
Increase From Depreciation Charge For Year Property Plant Equipment  3 8223 4033 7409 41528 083
Net Current Assets Liabilities -238 506-158 514-87 52746 035160 625141 482
Other Creditors 57 63538 03735 00551 0868 39225 473
Other Taxation Social Security Payable 84 64241 24348 58279 908101 285144 509
Property Plant Equipment Gross Cost 22 49222 49227 41241 04894 652190 585
Provisions For Liabilities Balance Sheet Subtotal -41 965-26 981-14 8104 8128 69229 039
Total Additions Including From Business Combinations Property Plant Equipment   4 92013 63653 60495 933
Total Assets Less Current Liabilities -220 770-144 600-72 09671 362230 141278 848
Trade Creditors Trade Payables 169 819131 30567 67771 30956 25881 438
Trade Debtors Trade Receivables 130 091113 821104 928163 941192 796327 161
Called Up Share Capital Not-paid Current Asset1      
Capital Employed1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 13th February 2024
filed on: 1st, March 2024
Free Download (5 pages)

Company search

Advertisements