Check the

PEGASUS PROFILES LIMITED

Company
PEGASUS PROFILES LIMITED (00902993)

PEGASUS PROFILES

Phone: +44 (0)1842 755 711
B⁺ rating

ABOUT PEGASUS PROFILES LIMITED

Welcome to Pegasus Profiles

Pegasus Profiles offer a service dedicated to cutting and processing sheet and plate materials along with additional services like plough grinding. Almost any shape, no matter how complex, can be produced to a high degree of accuracy utilising ‘state-of-the-art’ cutting technologies. With our in house CAD facilities we can process your drawings in a all forms, from DXF and NC files by email, through to hand drawn sketches and templates. With our experience we can help you manufacture the parts you need for the products you build.

Pegasus Profiles Celebrates 40 successful years in business throughout 2015.

KEY FINANCES

Year
2017
Assets
£3211.82k ▲ £77.9k (2.49 %)
Cash
£0k ▼ £-76.13k (-100.00 %)
Liabilities
£865.17k ▼ £-4.51k (-0.52 %)
Net Worth
£2346.65k ▲ £82.4k (3.64 %)

REGISTRATION INFO

Company name
PEGASUS PROFILES LIMITED
Company number
00902993
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 1967
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
www.pegasusprofiles.co.uk
Phones
+44 (0)1842 755 711
+44 (0)1842 755 194
+44 (0)1327 262 610
+44 (0)1327 261 736
+44 (0)1264 358 525
+44 (0)1264 366 319
01842 755 711
01327 262 610
01264 358 525
01842 755 194
01327 261 736
01264 366 319
Registered Address
1 WASHINGTON STREET,
NORTHAMPTON,
NN2 6NN

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 June 2016
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100

CHARGES

15 October 2013
Status
Outstanding
Delivered
17 October 2013
Persons entitled
Barclays Bank PLC
Description
The l/h property at charrold works stephenson way thetford…

15 October 2013
Status
Outstanding
Delivered
17 October 2013
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a mecury works stephenson way thetford…

4 September 2013
Status
Outstanding
Delivered
6 September 2013
Persons entitled
David Langrish Boarer Ian Michael Clark
Description
Notification of addition to or amendment of charge…

22 August 2013
Status
Outstanding
Delivered
29 August 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

18 February 1994
Status
Outstanding
Delivered
9 March 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 April 1992
Status
Outstanding
Delivered
9 April 1992
Persons entitled
Barclays Bank PLC
Description
Main site (formerly plot 15) great central way woodford…

2 April 1992
Status
Outstanding
Delivered
9 April 1992
Persons entitled
Barclays Bank PLC
Description
Small strip of land adjoining main site (formerly plot 15)…

2 April 1992
Status
Outstanding
Delivered
9 April 1992
Persons entitled
Barclays Bank PLC
Description
Factory premises at stephenson way thetford norfolk t/n…

1 April 1992
Status
Outstanding
Delivered
10 April 1992
Persons entitled
Barclays Bank PLC
Description
(See doc 395 reference M733C for full details).. Fixed and…

9 May 1983
Status
Outstanding
Delivered
13 May 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 October 1976
Status
Outstanding
Delivered
14 October 1976
Persons entitled
Barclays Bank PLC
Description
Undertaking and all property and assets present and future…

See Also


Last update 2018

PEGASUS PROFILES LIMITED DIRECTORS

Graham Nigel Clark

  Acting
Appointed
01 September 2004
Role
Secretary
Address
Planche Hall Thurston, Bury St Edmunds, Suffolk, IP32 3RE
Name
CLARK, Graham Nigel

Stephen Butcher

  Acting
Appointed
01 January 2005
Occupation
Office Manager
Role
Director
Age
64
Nationality
British
Address
34 Globe Street, Methwold, Thetford, Norfolk, IP26 4PQ
Country Of Residence
England
Name
BUTCHER, Stephen

Graham Nigel Clark

  Acting PSC
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
Planche Hall Thurston, Bury St Edmunds, Suffolk, IP32 3RE
Country Of Residence
England
Name
CLARK, Graham Nigel
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Roy Richard Denyer

  Acting
Appointed
01 January 2005
Occupation
Sales Manager
Role
Director
Age
60
Nationality
British
Address
9 Nunnery Drive, Thetford, Norfolk, IP24 3EN
Country Of Residence
England
Name
DENYER, Roy Richard

Iain Stuart Harper

  Acting
Appointed
01 January 2005
Occupation
Works Manager
Role
Director
Age
61
Nationality
British
Address
15 Anna Sewell Close, Thetford, Norfolk, IP24 1TN
Country Of Residence
England
Name
HARPER, Iain Stuart

David Langrish Boarer

  Resigned
Resigned
31 August 2004
Role
Secretary
Address
The Dingle, High Street, Hemingford Abbots, Huntingdon, Cambridgeshire, PE18 9AE
Name
BOARER, David Langrish

David Langrish Boarer

  Resigned
Resigned
04 September 2013
Occupation
Salesman
Role
Director
Age
82
Nationality
British
Address
The Dingle, High Street, Hemingford Abbots, Huntingdon, Cambridgeshire, PE18 9AE
Country Of Residence
England
Name
BOARER, David Langrish

Ian Michael Clark

  Resigned
Resigned
04 September 2013
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
Hambleden Blacksmith Lane, Barnham, Thetford, Norfolk, IP24 2NE
Country Of Residence
England
Name
CLARK, Ian Michael

REVIEWS


Check The Company
Very good according to the company’s financial health.