UKBizDB.co.uk

PULSE ELECTRICAL WHOLESALE LIMITED

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

This company is commonly known as Pulse Electrical Wholesale Limited. The company was founded 21 years ago and was given the registration number 04622696. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 Twele O'clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:PULSE ELECTRICAL WHOLESALE LIMITED
Company Number:04622696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 2002
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:C/o Abbey Taylor Limited Unit 6 Twele O'clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW

Secretary19 September 2003Active
C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW

Director19 September 2003Active
C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW

Director19 September 2003Active
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT

Secretary20 December 2002Active
6 Clover Lane, Wallheath, DY6 0DT

Director20 December 2002Active
37 Quinton Avenue, Great Wyrley, Walsall, WS6 6LP

Director19 September 2003Active
1 Diamond Grove, Heath Hayes, Cannock, WS11 7FT

Director19 September 2003Active

People with Significant Control

Mr Paul Anthony Riley
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW
Nature of control:
  • Significant influence or control
Mr Andrew John Bishop
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-27Insolvency

Liquidation in administration progress report.

Download
2019-12-11Insolvency

Liquidation in administration progress report.

Download
2019-11-02Insolvency

Liquidation in administration extension of period.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Insolvency

Liquidation in administration progress report.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-01-05Insolvency

Liquidation in administration proposals.

Download
2018-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.