Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEGASUS DRAFTING LIMITED
Company Information for

PEGASUS DRAFTING LIMITED

BUILDING 5, GLASS HOUSE ROAD, GLASS HOUSE BUSINESS PARK, WIGAN, WN3 6GL,
Company Registration Number
01182246
Private Limited Company
Active

Company Overview

About Pegasus Drafting Ltd
PEGASUS DRAFTING LIMITED was founded on 1974-08-29 and has its registered office in Wigan. The organisation's status is listed as "Active". Pegasus Drafting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEGASUS DRAFTING LIMITED
 
Legal Registered Office
BUILDING 5, GLASS HOUSE ROAD
GLASS HOUSE BUSINESS PARK
WIGAN
WN3 6GL
Other companies in NE1
 
Telephone01912327026
 
Filing Information
Company Number 01182246
Company ID Number 01182246
Date formed 1974-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGASUS DRAFTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEGASUS DRAFTING LIMITED

Current Directors
Officer Role Date Appointed
PETER BERNARD DOUGLASS
Company Secretary 1996-04-18
PETER BERNARD DOUGLASS
Director 1996-04-18
SIDNEY DOUGLASS
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GILROY
Company Secretary 1992-02-28 1996-04-18
DOUGLAS GILROY
Director 1992-02-28 1996-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BERNARD DOUGLASS WATER BY DESIGN LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-28 Dissolved 2014-07-08
PETER BERNARD DOUGLASS ELDON BUREAU LIMITED Company Secretary 1996-04-06 CURRENT 1992-05-06 Active
PETER BERNARD DOUGLASS CONTRACT DESIGN (NORTHERN) LIMITED Company Secretary 1996-04-06 CURRENT 1987-04-10 Active
PETER BERNARD DOUGLASS BULMAN PROPERTY LIMITED Director 2015-10-14 CURRENT 1969-02-13 Active
PETER BERNARD DOUGLASS WATER BY DESIGN LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2014-07-08
PETER BERNARD DOUGLASS CD ASSOCIATES (UK) LIMITED Director 2001-06-07 CURRENT 2001-06-07 Active
PETER BERNARD DOUGLASS ELDON BUREAU LIMITED Director 1996-04-06 CURRENT 1992-05-06 Active
PETER BERNARD DOUGLASS CONTRACT DESIGN (NORTHERN) LIMITED Director 1996-04-06 CURRENT 1987-04-10 Active
SIDNEY DOUGLASS CD ASSOCIATES (UK) LIMITED Director 2001-06-13 CURRENT 2001-06-07 Active
SIDNEY DOUGLASS ELDON BUREAU LIMITED Director 1992-06-01 CURRENT 1992-05-06 Active
SIDNEY DOUGLASS CONTRACT DESIGN (NORTHERN) LIMITED Director 1991-05-14 CURRENT 1987-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-06-13AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Suite 7, 3rd Floor Bulman House Newcastle upon Tyne Tyne and Wear NE3 1DQ England
2022-02-08DIRECTOR APPOINTED MR BENJAMIN MARK HUMPAGE
2022-02-08DIRECTOR APPOINTED DAVID BENJAMIN REDMAYNE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR SIDNEY DOUGLASS
2022-02-08APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD DOUGLASS
2022-02-08Appointment of Benjamin Mark Humpage as company secretary on 2022-02-04
2022-02-08Termination of appointment of Peter Bernard Douglass on 2022-02-04
2022-02-08TM02Termination of appointment of Peter Bernard Douglass on 2022-02-04
2022-02-08AP03Appointment of Benjamin Mark Humpage as company secretary on 2022-02-04
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY DOUGLASS
2022-02-08AP01DIRECTOR APPOINTED MR BENJAMIN MARK HUMPAGE
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Suite 7, 3rd Floor Bulman House Newcastle upon Tyne Tyne and Wear NE3 1DQ England
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM 3rd Floor, Bulman House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 1DQ England
2016-02-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY DOUGLASS / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD DOUGLASS / 13/01/2016
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER BERNARD DOUGLASS on 2016-01-13
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM Bulman House 3rd Floor Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3LS England
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 9/11 st James Street Newcastle upon Tyne Tyne and Wear NE1 4NF
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0128/02/11 ANNUAL RETURN FULL LIST
2010-11-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY DOUGLASS / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD DOUGLASS / 28/03/2010
2010-01-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-12AA30/06/08 PARTIAL EXEMPTION
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-29363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-24363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-02363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-28363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-03-29363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-03-14363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-04-20363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-03-06363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CONTRACT DESIGN (NORTHERN) LTD 4TH FLOOR LOW FRIAR HOUSE LOW FRIAR STREET NEWCASTLE UPON TYNE NE1 5UE
1997-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/97
1997-03-18363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-06-11288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-03-14363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-04-04363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-03-29ELRESS366A DISP HOLDING AGM 14/12/94
1995-03-29AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-29ELRESS252 DISP LAYING ACC 14/12/94
1995-03-29SRES03EXEMPTION FROM APPOINTING AUDITORS 14/12/94
1995-03-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1994-04-18363(288)DIRECTOR RESIGNED
1994-04-18363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-04-18AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-04-02363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-03-19AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-06363bRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
1991-11-20363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1991-11-20287REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 1 PINK LANE NEWCASTLE-UPON-TYNE NE1 5DW
1991-11-20AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-11-20AUDAUDITOR'S RESIGNATION
1991-11-20Registered office changed on 20/11/91 from:\1 pink lane newcastle-upon-tyne NE1 5DW
1991-03-27AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-03-27363RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS
1990-06-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1990-06-13Accounting reference date shortened from 31/03 to 30/06
1990-03-09Return made up to 28/02/90; full list of members
1990-03-09FULL ACCOUNTS MADE UP TO 31/03/89
1990-02-01Particulars of mortgage/charge
1989-12-01Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-03-14Declaration of satisfaction of mortgage/charge
1989-01-11FULL ACCOUNTS MADE UP TO 31/03/88
1989-01-11Return made up to 12/12/88; full list of members
1988-12-09Director resigned
1988-11-07Particulars of mortgage/charge
1988-05-10Particulars of mortgage/charge
1988-01-25FULL ACCOUNTS MADE UP TO 31/03/87
1987-09-10Return made up to 05/08/87; full list of members
1987-01-30FULL ACCOUNTS MADE UP TO 31/03/86
1986-08-06Return made up to 13/06/86; full list of members
1974-08-29New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PEGASUS DRAFTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEGASUS DRAFTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-02-01 Outstanding MIDLAND BANK PLC
COUNTER IDEMNITY AND CHARGE 1988-11-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-05-10 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEGASUS DRAFTING LIMITED

Intangible Assets
Patents
We have not found any records of PEGASUS DRAFTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PEGASUS DRAFTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGASUS DRAFTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PEGASUS DRAFTING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PEGASUS DRAFTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEGASUS DRAFTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEGASUS DRAFTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.