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

PEGASUS PUMPS LIMITED

UNIT 2 DIDDENHAM COURT LAMBWOOD HILL, GRAZELEY, READING, RG7 1JQ,
Company Registration Number
02930758
Private Limited Company
Active

Company Overview

About Pegasus Pumps Ltd
PEGASUS PUMPS LIMITED was founded on 1994-05-19 and has its registered office in Reading. The organisation's status is listed as "Active". Pegasus Pumps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEGASUS PUMPS LIMITED
 
Legal Registered Office
UNIT 2 DIDDENHAM COURT LAMBWOOD HILL
GRAZELEY
READING
RG7 1JQ
Other companies in RG10
 
Filing Information
Company Number 02930758
Company ID Number 02930758
Date formed 1994-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630757147  
Last Datalog update: 2024-03-06 20:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGASUS PUMPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDMONDS ACCOUNTANCY LIMITED   LINDA'S BURSAR SERVICES LIMITED   THE CAMPBELL PARKER PARTNERSHIP LIMITED   WYVERN ACCOUNTANCY AND BOOKKEEPING SERVICES LTD
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 PUMPS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID BARKER
Company Secretary 2003-05-27
JEREMY WILLIAM BROWNLEE
Director 1999-11-01
ROBERT JOHN HOE
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN CHALLIS
Company Secretary 1997-12-13 2003-05-27
GORDON MAURICE HISCOCK
Director 1999-04-06 2003-05-27
JACQUELINE TERESA CLEAVE
Director 1997-12-12 1999-11-05
DAWN CHALLIS
Director 1997-07-01 1997-12-13
JACQUELINE TERESA CLEAVE
Company Secretary 1997-05-22 1997-12-12
JEREMY WILLIAM BROWNLEE
Director 1996-06-17 1997-07-02
MELVIN JOHN BARTLETT
Company Secretary 1996-03-22 1997-05-22
ANN MARGARET DUNBAR
Director 1994-05-25 1996-05-23
WENDY CHRISTINE SMITH
Company Secretary 1994-05-25 1996-03-22
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-05-19 1994-05-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-05-19 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID BARKER PUMP TECHNOLOGY LIMITED Company Secretary 2003-03-01 CURRENT 1992-07-03 Active
JONATHAN DAVID BARKER PUMP TECHNOLOGY (UK) LIMITED Company Secretary 2002-10-04 CURRENT 1999-10-04 Active
JONATHAN DAVID BARKER PUMP CENTER LIMITED Company Secretary 2000-09-28 CURRENT 2000-09-25 Active
JEREMY WILLIAM BROWNLEE LONDON IRISH FOUNDATION Director 2018-05-16 CURRENT 2018-05-16 Active
JEREMY WILLIAM BROWNLEE PUMP TECHNOLOGY HOLDINGS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
JEREMY WILLIAM BROWNLEE LEE SANITATION LIMITED Director 2014-03-27 CURRENT 1989-01-03 Active
JEREMY WILLIAM BROWNLEE VEHICLE TECHNOLOGY (UK) LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off
JEREMY WILLIAM BROWNLEE PUMP CENTER LIMITED Director 2001-09-25 CURRENT 2000-09-25 Active
JEREMY WILLIAM BROWNLEE PUMP TECHNOLOGY LIMITED Director 1999-12-30 CURRENT 1992-07-03 Active
JEREMY WILLIAM BROWNLEE PUMP TECHNOLOGY SERVICES LIMITED Director 1999-11-01 CURRENT 1996-11-20 Active
JEREMY WILLIAM BROWNLEE PUMP TECHNOLOGY (UK) LIMITED Director 1999-10-04 CURRENT 1999-10-04 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
2023-10-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-07-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 10 Beech Court Hurst Reading Berkshire RG10 0RQ
2022-02-10Previous accounting period extended from 31/05/21 TO 30/09/21
2022-02-10AA01Previous accounting period extended from 31/05/21 TO 30/09/21
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 10 Beech Court Hurst Reading Berkshire RG10 0RQ
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-01-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AP01DIRECTOR APPOINTED MR ROBERT JOHN HOE
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0119/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0119/05/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0119/05/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01Director's details changed for Jeremy William Brownlee on 2010-05-19
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/10 FROM Martin House 20a Peach Street Wokingham Berkshire RG40 1XG
2009-11-17AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26363aReturn made up to 19/05/09; full list of members
2008-11-25AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-21363aReturn made up to 19/05/08; full list of members
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ
2006-05-19363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-17363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-05288aNEW SECRETARY APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-06-03288bDIRECTOR RESIGNED
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-15363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-13363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-02288bDIRECTOR RESIGNED
1999-12-01288aNEW DIRECTOR APPOINTED
1999-06-28363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-05-02288aNEW DIRECTOR APPOINTED
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-27288bSECRETARY RESIGNED
1998-05-27363(288)SECRETARY RESIGNED
1998-05-27363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-23288bDIRECTOR RESIGNED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW SECRETARY APPOINTED
1997-12-23288bSECRETARY RESIGNED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-07-30288bDIRECTOR RESIGNED
1997-05-28288aNEW SECRETARY APPOINTED
1997-05-21363(288)DIRECTOR RESIGNED
1997-05-21363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-05288NEW DIRECTOR APPOINTED
1996-06-28363(288)SECRETARY RESIGNED
1996-06-28363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1996-06-2888(2)RAD 17/06/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-11288DIRECTOR'S PARTICULARS CHANGED
1996-04-02288NEW SECRETARY APPOINTED
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-13363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1994-05-19New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PEGASUS PUMPS 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 PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEGASUS PUMPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2013-05-31 £ 56,152
Creditors Due Within One Year 2012-05-31 £ 59,246
Creditors Due Within One Year 2012-05-31 £ 59,246
Creditors Due Within One Year 2011-05-31 £ 50,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-09-30

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 PUMPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 20,508
Cash Bank In Hand 2012-05-31 £ 20,508
Cash Bank In Hand 2011-05-31 £ 7,346
Current Assets 2013-05-31 £ 90,767
Current Assets 2012-05-31 £ 102,609
Current Assets 2012-05-31 £ 102,609
Current Assets 2011-05-31 £ 96,313
Debtors 2013-05-31 £ 73,008
Debtors 2012-05-31 £ 63,535
Debtors 2012-05-31 £ 63,535
Debtors 2011-05-31 £ 73,417
Shareholder Funds 2013-05-31 £ 41,740
Shareholder Funds 2012-05-31 £ 43,622
Shareholder Funds 2012-05-31 £ 43,622
Shareholder Funds 2011-05-31 £ 46,063
Stocks Inventory 2013-05-31 £ 17,559
Stocks Inventory 2012-05-31 £ 18,566
Stocks Inventory 2012-05-31 £ 18,566
Stocks Inventory 2011-05-31 £ 15,550
Tangible Fixed Assets 2013-05-31 £ 7,125
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEGASUS PUMPS LIMITED registering or being granted any patents
Domain Names

PEGASUS PUMPS LIMITED owns 1 domain names.

pegasuspumps.co.uk  

Trademarks
We have not found any records of PEGASUS PUMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGASUS PUMPS 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 (46900 - Non-specialised wholesale trade) as PEGASUS PUMPS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PEGASUS PUMPS 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 PUMPS 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 PUMPS 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.