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.
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 | : |
|
Registered Address | : | Bridge House 18a Bridge Street, Milnrow, Rochdale, Lancashire, OL16 3ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a Bridge Street, Rochdale, Bridge Street, Milnrow, Rochdale, England, OL16 3ND | Director | 01 December 2022 | Active |
83 Dale Road, Marple, Stockport, SK6 6NL | Secretary | 16 July 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 July 1996 | Active |
83 Dale Road, Marple, Stockport, SK6 6NL | Director | 16 July 1996 | Active |
Bridge House, 18a Bridge Street, Milnrow, Rochdale, OL16 3ND | Director | 01 February 2020 | Active |
Bridge House, 18a Bridge Street, Milnrow, Rochdale, OL16 3ND | Director | 08 February 2018 | Active |
Lynsdale 5a Parkfield Road South, Didsbury, Manchester, M20 6DA | Director | 16 July 1996 | Active |
Highlands Hollingworth Lane, Todmorden, OL14 6QY | Director | 28 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Change account reference date company previous extended. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.