UKBizDB.co.uk

PULSE ENVIRONMENTAL LIMITED

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

This company is commonly known as Pulse Environmental Limited. The company was founded 12 years ago and was given the registration number 07881267. The firm's registered office is in LEYTON. You can find them at Unit 7 A & B, 210 Church Road, Leyton, London. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:PULSE ENVIRONMENTAL LIMITED
Company Number:07881267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 46770 - Wholesale of waste and scrap
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 7 A & B, 210 Church Road, Leyton, London, E10 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a South Crescent, Cody Road, Canning Town, London, England, E16 4TL

Director30 March 2015Active
11a South Crescent, Cody Road, Canning Town, London, England, E16 4TL

Director14 December 2011Active
11a South Crescent, Cody Road, Canning Town, London, England, E16 4TL

Director14 December 2011Active

People with Significant Control

Pulse Environmental Holdings Limited
Notified on:29 December 2023
Status:Active
Country of residence:England
Address:11a South Crescent, Cody Road, London, England, E16 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Anthony Colbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:11a South Crescent, Cody Road, London, England, E16 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieron Mark Colbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:11a South Crescent, Cody Road, London, England, E16 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-21Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.