UKBizDB.co.uk

PULSE ENGINEERING SOLUTIONS LTD

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

This company is commonly known as Pulse Engineering Solutions Ltd. The company was founded 3 years ago and was given the registration number 12734782. The firm's registered office is in NORTHWICH. You can find them at 105 Witton Street, , Northwich, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PULSE ENGINEERING SOLUTIONS LTD
Company Number:12734782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:105 Witton Street, Northwich, Cheshire, England, CW9 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Witton Street, Northwich, England, CW9 5DR

Director24 August 2020Active
105, Witton Street, Northwich, England, CW9 5DR

Director08 September 2020Active
105, Witton Street, Northwich, England, CW9 5DR

Director10 July 2020Active

People with Significant Control

Mr Gareth Alan Wrigley
Notified on:11 September 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:105, Witton Street, Northwich, England, CW9 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Demeza-Wilkinson
Notified on:11 September 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:105, Witton Street, Northwich, England, CW9 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Turnpenny
Notified on:11 September 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:105, Witton Street, Northwich, England, CW9 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Alan Wrigley
Notified on:10 July 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Jactin House, 24 Hood Street, Manchester, England, M4 6WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Address

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

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Capital

Capital allotment shares.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Change account reference date company current shortened.

Download
2020-07-21Address

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

Download
2020-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.