UKBizDB.co.uk

PULSIN LTD

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

This company is commonly known as Pulsin Ltd. The company was founded 19 years ago and was given the registration number 05466800. The firm's registered office is in GLOUCESTER. You can find them at Unit 16 Brunel Court, Quedgeley, Gloucester, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PULSIN LTD
Company Number:05466800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 16 Brunel Court, Quedgeley, Gloucester, England, GL2 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Brunel Court, Quedgeley, Gloucester, England, GL2 2AL

Secretary28 May 2005Active
Unit 16, Brunel Court, Quedgeley, Gloucester, England, GL2 2AL

Director04 September 2023Active
Unit 16, Brunel Court, Quedgeley, Gloucester, England, GL2 2AL

Director28 May 2005Active
C/O Bwb, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director23 July 2021Active
Unit 16, Brunel Court, Quedgeley, Gloucester, England, GL2 2AL

Director15 May 2006Active
Flat 8, 313 Essex Road, London, N1 2EB

Director28 May 2005Active
C/O Bwb, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director23 July 2021Active
Barn Cottage, Camden Road, Bexley, DA5 3ND

Director15 May 2006Active
Unit 16, Brunel Court, Quedgeley, Gloucester, England, GL2 2AL

Director26 February 2020Active
Unit 16, Brunel Court, Quedgeley, Gloucester, England, GL2 2AL

Director15 May 2006Active

People with Significant Control

S-Ventures Plc
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:121, Sloane Street, London, England, SW1X 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon James-Ashburner
Notified on:01 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 16, Brunel Court, Gloucester, England, GL2 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Gordon Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Unit 16, Brunel Court, Gloucester, England, GL2 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Bildner
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Unit 16, Brunel Court, Gloucester, England, GL2 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Accounts

Change account reference date company previous extended.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.