Pulse Developments Limited

General information

Name:

Pulse Developments Ltd

Office Address:

Empress Business Centre 380 Chester Road Old Trafford M16 9EA Manchester

Number: 07539558

Incorporation date: 2011-02-23

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pulse Developments Limited, a Private Limited Company, that is based in Empress Business Centre 380 Chester Road, Old Trafford, Manchester. The main office's post code is M16 9EA. This company has been in existence since 2011. The reg. no. is 07539558. This enterprise's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent accounts were submitted for the period up to 2022-02-28 and the latest annual confirmation statement was released on 2023-02-23.

There seems to be just one director presently controlling this specific company, specifically Jacqueline A. who has been performing the director's responsibilities for thirteen years. The company had been overseen by Sunil A. till 2022-02-21.

Jacqueline A. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jacqueline A.

Role: Director

Appointed: 21 February 2022

Latest update: 11 January 2024

People with significant control

Jacqueline A.
Notified on 21 February 2022
Nature of control:
over 3/4 of shares
Sunil A.
Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 12 February 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 29 January 2015
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 August 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 9th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies