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.
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 | : |
|
Registered Address | : | 39a Highmeres Road, Thurmaston, Leicester, LE4 9LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Woodcutters, Priory Lane, Ulverscroft, Markfield, England, LE67 9PA | Secretary | 01 December 2004 | Active |
132, Dominion Road, Glenfield, Leicester, England, LE3 8JA | Director | 01 December 2004 | Active |
The Woodcutters, Priory Lane, Ulverscroft, Markfield, England, LE67 9PA | Director | 01 December 2004 | Active |
83 Carlton Drive, Wigston, LE18 1DG | Secretary | 30 November 2004 | Active |
83 Carlton Drive, Wigston, LE18 1DG | Director | 30 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Capital | Capital allotment shares. | Download |
2016-03-25 | Accounts | Change account reference date company current extended. | Download |
2016-03-25 | Officers | Change person secretary company with change date. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Address | Change registered office address company with date old address new address. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.