-
PULSE ELECTRICAL WHOLESALE LIMITED - C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 04622696
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour
- 21 Attercliffe Road
- Sheffield
- South Yorkshire
- S4 7WW C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW UK
Management
- Managing Directors
- BISHOP, Andrew John
- RILEY, Paul Anthony
- Company secretaries
- BISHOP, Andrew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-20
- Age Of Company 2002-12-20 21 years
- SIC/NACE
- 46439
Ownership
- Beneficial Owners
- Mr Andrew John Bishop
- Mr Paul Anthony Riley
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- AGS DORMANT 25 LIMITED
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-02-28
- Annual Return
- Due Date: 2019-02-16
- Last Date: 2018-02-02
-
PULSE ELECTRICAL WHOLESALE LIMITED Company Description
- PULSE ELECTRICAL WHOLESALE LIMITED is a ltd registered in United Kingdom with the Company reg no 04622696. Its current trading status is "live". It was registered 2002-12-20. It was previously called AGS DORMANT 25 LIMITED. It has declared SIC or NACE codes as "46439". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-02-28.It can be contacted at C/o Abbey Taylor Limited Unit 6 Twele O'clock Cour .
Get PULSE ELECTRICAL WHOLESALE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pulse Electrical Wholesale Limited - C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire, United Kingdom
- 2002-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PULSE ELECTRICAL WHOLESALE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-05-27) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-01-05) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-15) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-01-15) - AM06
-
liquidation-in-administration-progress-report (2019-12-11) - AM10
-
liquidation-in-administration-progress-report (2019-06-13) - AM10
-
mortgage-satisfy-charge-full (2019-07-18) - MR04
-
liquidation-in-administration-extension-of-period (2019-11-02) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-17) - AD01
keyboard_arrow_right 2018
-
liquidation-in-administration-appointment-of-administrator (2018-12-14) - AM01
-
mortgage-satisfy-charge-full (2018-08-28) - MR04
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
mortgage-satisfy-charge-full (2014-08-04) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-16) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
change-person-director-company-with-change-date (2012-02-22) - CH01
-
change-person-secretary-company-with-change-date (2012-02-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-08-17) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-08-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-25) - AA
-
legacy (2010-04-30) - MG01
keyboard_arrow_right 2009
-
legacy (2009-01-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
change-person-director-company-with-change-date (2009-12-21) - CH01
-
legacy (2009-03-03) - 225
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-21) - AA
-
legacy (2008-07-09) - 287
-
legacy (2008-07-07) - 287
-
legacy (2008-01-10) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-08) - AA
-
legacy (2007-02-14) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-21) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-17) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-08-19) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-09-21) - AA
-
legacy (2004-01-27) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-07) - 288a
-
legacy (2003-09-29) - 288b
-
legacy (2003-09-29) - 287
-
legacy (2003-09-29) - 88(2)R
-
certificate-change-of-name-company (2003-09-25) - CERTNM
keyboard_arrow_right 2002
-
incorporation-company (2002-12-20) - NEWINC