Pulsepower Process Equipment Limited

General information

Name:

Pulsepower Process Equipment Ltd

Office Address:

158 Edmund Street B3 2HB Birmingham

Number: 01364209

Incorporation date: 1978-04-20

Dissolution date: 2020-09-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Pulsepower Process Equipment was registered on 20th April 1978 as a private limited company. The enterprise head office was registered in Birmingham on 158 Edmund Street. The address area code is B3 2HB. The office reg. no. for Pulsepower Process Equipment Limited was 01364209. Pulsepower Process Equipment Limited had been active for 42 years up until dissolution date on 22nd September 2020.

David M. and Jennifer M. were registered as the firm's directors and were running the firm for twenty nine years.

The companies that controlled this firm were as follows: James Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at 158 Edmund Street, B3 2HB, West Midlands and was registered as a PSC under the registration number 02553641.

Financial data based on annual reports

Company staff

Jennifer M.

Role: Secretary

Latest update: 17 March 2023

David M.

Role: Director

Appointed: 19 April 1991

Latest update: 17 March 2023

Jennifer M.

Role: Director

Appointed: 19 April 1991

Latest update: 17 March 2023

People with significant control

James Holdings Limited
Address: Smith Cooper Limited 158 Edmund Street, Birmingham, West Midlands, B3 2HB, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02553641
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 03 May 2021
Confirmation statement last made up date 19 April 2020
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st May 2019 (AA)
filed on: 16th, October 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
42
Company Age

Similar companies nearby

Closest companies