General information

Name:

Pulse Products Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 03365522

Incorporation date: 1997-05-06

Dissolution date: 2022-09-23

End of financial year: 30 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Newcastle Upon Tyne with reg. no. 03365522. It was started in 1997. The main office of this firm was situated at 4th Floor Cathedral Buildings Dean Street. The zip code is NE1 1PG. The enterprise was formally closed on 2022-09-23, meaning it had been active for 25 years.

This specific business was supervised by one director: Ajminder S. who was maintaining it for twenty five years.

The companies with significant control over this firm were: Nna Properties 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 Soho Hill, B19 1AY and was registered as a PSC under the reg no 07645489.

Financial data based on annual reports

Company staff

Ajminder S.

Role: Director

Appointed: 15 May 1997

Latest update: 20 January 2024

People with significant control

Nna Properties Limited
Address: 91 Soho Hill, Birmingham, B19 1AY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07645489
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 30 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 20 May 2022
Confirmation statement last made up date 06 May 2021
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Jan 2020 (AA)
filed on: 30th, January 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
25
Company Age

Closest Companies - by postcode