Mpulse Limited

General information

Name:

Mpulse Ltd

Office Address:

Unit 9 Brenton Business Complex Bond Street BL9 7BE Bury

Number: 03033894

Incorporation date: 1995-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mpulse Limited can be contacted at Bury at Unit 9 Brenton Business Complex. Anyone can find this business by the postal code - BL9 7BE. The enterprise has been operating on the British market for 29 years. The company is registered under the number 03033894 and its official state is active. It known today as Mpulse Limited, was earlier known as Gold Technology. The change has taken place in Tuesday 11th May 2004. This business's SIC and NACE codes are 70229 and their NACE code stands for Management consultancy activities other than financial management. The company's most recent filed accounts documents describe the period up to 31st March 2022 and the latest annual confirmation statement was filed on 16th March 2023.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 78,817 pounds of revenue. In 2011 the company had 61 transactions that yielded 257,191 pounds. In total, transactions conducted by the company since 2010 amounted to £361,300. Cooperation with the Manchester City Council council covered the following areas: Works And Associated Costs For Land And Buildings and Consultants Fees.

Concerning this particular limited company, the full scope of director's assignments have so far been fulfilled by Philip G. who was appointed in 1995. The limited company had been controlled by Andrew J. up until Friday 15th November 2013.

  • Previous company's names
  • Mpulse Limited 2004-05-11
  • Gold Technology Limited 1995-03-16

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 17 March 1995

Latest update: 13 February 2024

People with significant control

Philip G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Philip G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 11 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 15 £ 78 816.79
2012-01-31 5100522060 £ 10 120.00 Works And Associated Costs For Land And Buildings
2012-03-31 5100541047 £ 9 680.00 Works And Associated Costs For Land And Buildings
2012-04-30 5100548392 £ 8 360.00 Works And Associated Costs For Land And Buildings
2011 Manchester City Council 61 £ 257 190.51
2011-02-11 5100420052 £ 10 770.64 Consultants Fees
2011-04-11 5100437586 £ 10 560.00 Works And Associated Costs For Land And Buildings
2011-12-12 5100506182 £ 9 680.00 Works And Associated Costs For Land And Buildings
2010 Manchester City Council 6 £ 25 292.52
2010-12-21 5100402475 £ 8 394.44 Consultants Fees
2010-12-15 5100400631 £ 6 242.50 Works And Associated Costs For Land And Buildings
2010-12-15 5100400631 £ 3 190.00 Works And Associated Costs For Land And Buildings

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
29
Company Age

Similar companies nearby

Closest companies