PULSAR ELECTRICAL SERVICES LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 7AT

Company number 02728289
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address 12 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Current accounting period extended from 31 July 2015 to 31 December 2015. The most likely internet sites of PULSAR ELECTRICAL SERVICES LIMITED are www.pulsarelectricalservices.co.uk, and www.pulsar-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Basildon Rail Station is 4.2 miles; to Billericay Rail Station is 4.4 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulsar Electrical Services Limited is a Private Limited Company. The company registration number is 02728289. Pulsar Electrical Services Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of Pulsar Electrical Services Limited is 12 Station Court Station Approach Wickford Essex Ss11 7at. . JIGGINS, Shirley Ann is a Secretary of the company. JIGGINS, Shirley is a Director of the company. RAMSEY, Janice Deborah is a Director of the company. RAMSEY, Paul Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JIGGINS, Robert Frederick has been resigned. Director WHITE, Craig has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
JIGGINS, Shirley Ann
Appointed Date: 08 July 1992

Director
JIGGINS, Shirley
Appointed Date: 26 July 2010
73 years old

Director
RAMSEY, Janice Deborah
Appointed Date: 26 July 2010
63 years old

Director
RAMSEY, Paul Robert
Appointed Date: 01 June 1997
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 July 1992
Appointed Date: 02 July 1992

Director
JIGGINS, Robert Frederick
Resigned: 04 April 2008
Appointed Date: 08 July 1992
76 years old

Director
WHITE, Craig
Resigned: 28 November 2015
Appointed Date: 26 July 2010
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 July 1992
Appointed Date: 02 July 1992

Persons With Significant Control

Mr Paul Robert Ramsey
Notified on: 2 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PULSAR ELECTRICAL SERVICES LIMITED Events

18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
29 Nov 2015
Termination of appointment of Craig White as a director on 28 November 2015
14 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,400

...
... and 66 more events
12 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1992
Registered office changed on 23/07/92 from: classic house 174-180 old street london EC1V 9BP

17 Jul 1992
Company name changed speed 2701 LIMITED\certificate issued on 20/07/92

02 Jul 1992
Incorporation

PULSAR ELECTRICAL SERVICES LIMITED Charges

21 April 2008
Charge of security
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Robert Jiggins & Shirley Jiggins
Description: 295 ordinary shares of pulsar electrical services limited…
1 July 1994
Fixed and floating charge
Delivered: 5 July 1994
Status: Satisfied on 24 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1994
Mortgage
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a purls hill farmhouse purls hill great…
8 October 1992
Fixed and floating charge
Delivered: 12 October 1992
Status: Satisfied on 24 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…