UKBizDB.co.uk

PULMANN ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pulmann Associates Limited. The company was founded 27 years ago and was given the registration number 03225217. The firm's registered office is in ROCHDALE. You can find them at Bridge House 18a Bridge Street, Milnrow, Rochdale, Lancashire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PULMANN ASSOCIATES LIMITED
Company Number:03225217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Bridge House 18a Bridge Street, Milnrow, Rochdale, Lancashire, OL16 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a Bridge Street, Rochdale, Bridge Street, Milnrow, Rochdale, England, OL16 3ND

Director01 December 2022Active
83 Dale Road, Marple, Stockport, SK6 6NL

Secretary16 July 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 July 1996Active
83 Dale Road, Marple, Stockport, SK6 6NL

Director16 July 1996Active
Bridge House, 18a Bridge Street, Milnrow, Rochdale, OL16 3ND

Director01 February 2020Active
Bridge House, 18a Bridge Street, Milnrow, Rochdale, OL16 3ND

Director08 February 2018Active
Lynsdale 5a Parkfield Road South, Didsbury, Manchester, M20 6DA

Director16 July 1996Active
Highlands Hollingworth Lane, Todmorden, OL14 6QY

Director28 April 1997Active

People with Significant Control

Totem Holdings Ltd
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:Olympus House, 2 Howley Park Business Village, Pullan Way, Leeds, England, LS27 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Czajkowskyj
Notified on:08 February 2018
Status:Active
Date of birth:December 1956
Nationality:British
Address:Bridge House, 18a Bridge Street, Rochdale, OL16 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek Boulton
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Bridge House, 18a Bridge Street, Rochdale, OL16 3ND
Nature of control:
  • Significant influence or control
Mr Laurence Edwin Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Bridge House, 18a Bridge Street, Rochdale, OL16 3ND
Nature of control:
  • Significant influence or control
Mrs Susan Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Bridge House, 18a Bridge Street, Rochdale, OL16 3ND
Nature of control:
  • Significant influence or control
Mrs Linda Boulton
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Bridge House, 18a Bridge Street, Rochdale, OL16 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Change account reference date company previous extended.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Change account reference date company previous shortened.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.