UKBizDB.co.uk

PULSEGUARD LIMITED

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

This company is commonly known as Pulseguard Limited. The company was founded 25 years ago and was given the registration number 03665881. The firm's registered office is in STOCKPORT. You can find them at Unit 1 Greg Street Industrial Centre, Greg Street, Reddish, Stockport, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PULSEGUARD LIMITED
Company Number:03665881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 1 Greg Street Industrial Centre, Greg Street, Reddish, Stockport, Cheshire, SK5 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Langdale Close, High Lane, Stockport, England, SK6 8JG

Director09 January 2018Active
54 Halesden Road, Heaton Chapel, Stockport, SK4 5EH

Secretary11 November 1998Active
Old School House, Fitz, Bomere Heath, Shrewsbury, SY4 3AS

Secretary06 December 2001Active
Unit 1, Greg Street Industrial Centre, Greg Street, Reddish, Stockport, United Kingdom, SK5 7BS

Director11 July 2008Active
Unit 1, Greg Street Industrial Centre, Greg Street, Reddish, Stockport, United Kingdom, SK5 7BS

Director31 March 2006Active
Unit 1, Greg Street Industrial Centre, Greg Street, Reddish, Stockport, SK5 7BS

Director09 January 2018Active
23 Clyde Crescent, Winsford, CW7 3LA

Director31 January 2002Active
98a Gwendoline Drive, Countesthorpe, Leicester, LE8 5SF

Director31 October 2003Active
Unit 1, Greg Street Industrial Centre, Greg Street, Reddish, Stockport, United Kingdom, SK5 7BS

Director01 November 2006Active
Old School House, Fitz, Bomere Heath, Shrewsbury, SY4 3AS

Director16 November 1998Active
Woodside Newcastle Road, Loggerheads, Market Drayton, TF9 4PH

Director11 November 1998Active
Auf Dem Mergel 8, Asbach, Rheinland-Pfalz D-53567, Germany,

Director17 June 2005Active

People with Significant Control

Mr Darren Lee Gregory
Notified on:31 March 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:22, Langdale Close, Stockport, England, SK6 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Martin Richard Packer
Notified on:28 June 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Unit 1, Greg Street Industrial Centre, Stockport, SK5 7BS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Address

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

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Capital

Capital variation of rights attached to shares.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.