Warning: file_put_contents(c/30c7103749cb6ab4b096135b30dcf206.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pulse Lighting Limited, LE4 9LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PULSE LIGHTING LIMITED

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

This company is commonly known as Pulse Lighting Limited. The company was founded 19 years ago and was given the registration number 05300806. The firm's registered office is in LEICESTER. You can find them at 39a Highmeres Road, Thurmaston, Leicester, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PULSE LIGHTING LIMITED
Company Number:05300806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:39a Highmeres Road, Thurmaston, Leicester, LE4 9LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Woodcutters, Priory Lane, Ulverscroft, Markfield, England, LE67 9PA

Secretary01 December 2004Active
132, Dominion Road, Glenfield, Leicester, England, LE3 8JA

Director01 December 2004Active
The Woodcutters, Priory Lane, Ulverscroft, Markfield, England, LE67 9PA

Director01 December 2004Active
83 Carlton Drive, Wigston, LE18 1DG

Secretary30 November 2004Active
83 Carlton Drive, Wigston, LE18 1DG

Director30 November 2004Active

People with Significant Control

Mr Paul James Acton
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:39a, Highmeres Road, Leicester, LE4 9LZ
Nature of control:
  • Significant influence or control
Miss Joanne Michelle Geddes
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:39a, Highmeres Road, Leicester, LE4 9LZ
Nature of control:
  • Significant influence or control
Miss Gaynor June Brinklow
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:39a, Highmeres Road, Leicester, LE4 9LZ
Nature of control:
  • Significant influence or control
Mr Gareth Norman Knight
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:39a, Highmeres Road, Leicester, LE4 9LZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Capital

Capital allotment shares.

Download
2016-03-25Accounts

Change account reference date company current extended.

Download
2016-03-25Officers

Change person secretary company with change date.

Download
2016-03-17Officers

Change person director company with change date.

Download
2015-12-02Officers

Change person director company with change date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Address

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

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.