This company is commonly known as Pulsar Commercial Ltd. The company was founded 22 years ago and was given the registration number 04276825. The firm's registered office is in BICESTER. You can find them at Suite 17 Enterprise House, Telford Road, Bicester, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PULSAR COMMERCIAL LTD |
---|---|---|
Company Number | : | 04276825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 17 Enterprise House, Telford Road, Bicester, Oxfordshire, England, OX26 4LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Cotton's Gardens, London, England, E2 8DN | Director | 01 September 2001 | Active |
130 Jeremys Green, Edmonton, London, N18 2ND | Secretary | 01 September 2002 | Active |
Unit 23 Freetrade House, Lowther Road, Stanmore, United Kingdom, HA7 1EP | Corporate Secretary | 20 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 August 2001 | Active |
Dee Lawal | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Cotton's Gardens, London, England, E2 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-06 | Gazette | Gazette filings brought up to date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Gazette | Gazette filings brought up to date. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Gazette | Gazette filings brought up to date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.