Company NamePegasus Dental Supplies Limited
Company StatusActive
Company Number02446634
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Michael Butler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Jordan Company 399 Park Avenue, 30th Floor
New York
Ny 10022
Director NameDave Sproat
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressYoung Innovations, Inc. 2260 Wendt St.
Algonquin
Illionois
Il 60102
Director NameJohn Straus
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Jordan Company 399 Park Avenue, 30th Floor
New York
Ny 10022
Director NamePeter James Hill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address19 Alleyn Road
Dulwich
London
SE21 8AB
Director NameMr Alan Julian Segal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 05 November 2018)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Secretary NameMr Alan Julian Segal
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Director NameMrs Marilyn Joy Segal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(12 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Altrincham
Cheshire
WA15 9DL

Contact

Websiteastekinnovations.co.uk
Telephone0161 9423900
Telephone regionManchester

Location

Registered AddressAstek House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Astek Innovations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

7 April 1992Delivered on: 22 April 1992
Satisfied on: 4 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2018Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018 (1 page)
27 November 2018Termination of appointment of Alan Julian Segal as a director on 5 November 2018 (1 page)
27 November 2018Appointment of John Straus as a director on 5 November 2018 (2 pages)
27 November 2018Appointment of David Michael Butler as a director on 5 November 2018 (2 pages)
27 November 2018Termination of appointment of Marilyn Joy Segal as a director on 5 November 2018 (1 page)
27 November 2018Appointment of David Sproat as a director on 5 November 2018 (2 pages)
14 November 2018Registered office address changed from Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018 (1 page)
14 November 2018Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018 (1 page)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Director's details changed for Marilyn Joy Segal on 27 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Alan Julian Segal on 27 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Alan Julian Segal on 27 November 2009 (2 pages)
4 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Marilyn Joy Segal on 27 November 2009 (2 pages)
23 January 2009Return made up to 27/11/08; full list of members (3 pages)
23 January 2009Return made up to 27/11/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 27/11/07; full list of members (2 pages)
12 December 2007Location of register of members (1 page)
12 December 2007Return made up to 27/11/07; full list of members (2 pages)
12 December 2007Location of register of members (1 page)
12 December 2007Location of debenture register (1 page)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Registered office changed on 19/12/06 from: 8-10 gatley road cheadle SK8 1PY (1 page)
19 December 2006Registered office changed on 19/12/06 from: 8-10 gatley road cheadle SK8 1PY (1 page)
13 December 2006Return made up to 27/11/06; full list of members (2 pages)
13 December 2006Return made up to 27/11/06; full list of members (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 27/11/05; full list of members (7 pages)
4 January 2006Return made up to 27/11/05; full list of members (7 pages)
7 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Return made up to 27/11/02; full list of members (7 pages)
2 October 2003Return made up to 27/11/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Return made up to 27/11/00; full list of members (6 pages)
18 December 2000Return made up to 27/11/00; full list of members (6 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 27/11/98; no change of members (4 pages)
7 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 December 1997Return made up to 27/11/97; no change of members (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 27/11/97; no change of members (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Return made up to 27/11/96; full list of members (6 pages)
3 January 1997Return made up to 27/11/96; full list of members (6 pages)
1 December 1995Return made up to 27/11/95; no change of members (4 pages)
1 December 1995Return made up to 27/11/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 April 1992Particulars of mortgage/charge (3 pages)
22 April 1992Particulars of mortgage/charge (3 pages)
24 August 1990Company name changed slatershelfco 196 LIMITED\certificate issued on 28/08/90 (3 pages)
24 August 1990Company name changed slatershelfco 196 LIMITED\certificate issued on 28/08/90 (3 pages)
21 June 1990Registered office changed on 21/06/90 from: 71 princess street manchester M2 4HL (1 page)
21 June 1990Registered office changed on 21/06/90 from: 71 princess street manchester M2 4HL (1 page)
27 November 1989Incorporation (17 pages)
27 November 1989Incorporation (17 pages)