PULSE PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 1AY

Company number 03365522
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 91 SOHO HILL, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B19 1AY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Accounts for a medium company made up to 31 January 2015. The most likely internet sites of PULSE PRODUCTS LIMITED are www.pulseproducts.co.uk, and www.pulse-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and five months. Pulse Products Limited is a Private Limited Company. The company registration number is 03365522. Pulse Products Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Pulse Products Limited is 91 Soho Hill Hockley Birmingham West Midlands B19 1ay. The company`s financial liabilities are £87.11k. It is £-12.73k against last year. The cash in hand is £143.75k. It is £-106.32k against last year. And the total assets are £1001.93k, which is £-2319.98k against last year. SINGH, Ajminder is a Director of the company. Secretary BAINS, Namjit Singh has been resigned. Secretary BAINS, Parmjit Singh has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KAUR, Baljit has been resigned. Secretary KAUR, Mandeep has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


pulse products Key Finiance

LIABILITIES £87.11k
-13%
CASH £143.75k
-43%
TOTAL ASSETS £1001.93k
-70%
All Financial Figures

Current Directors

Director
SINGH, Ajminder
Appointed Date: 15 May 1997
51 years old

Resigned Directors

Secretary
BAINS, Namjit Singh
Resigned: 31 March 2000
Appointed Date: 30 November 1998

Secretary
BAINS, Parmjit Singh
Resigned: 30 November 1998
Appointed Date: 01 November 1997

Nominee Secretary
BREWER, Suzanne
Resigned: 15 May 1997
Appointed Date: 06 May 1997

Secretary
KAUR, Baljit
Resigned: 01 November 1997
Appointed Date: 15 May 1997

Secretary
KAUR, Mandeep
Resigned: 25 May 2009
Appointed Date: 31 March 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 May 1997
Appointed Date: 06 May 1997
73 years old

PULSE PRODUCTS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

11 Nov 2015
Accounts for a medium company made up to 31 January 2015
21 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

11 Dec 2014
Registration of charge 033655220002, created on 21 November 2014
...
... and 47 more events
22 May 1997
Secretary resigned
22 May 1997
Director resigned
22 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 May 1997
Registered office changed on 20/05/97 from: kemp house 152-160 city road london EC1V 2HH
06 May 1997
Incorporation

PULSE PRODUCTS LIMITED Charges

21 November 2014
Charge code 0336 5522 0003
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Nna Properties Limited
Description: Contains fixed charge…
21 November 2014
Charge code 0336 5522 0002
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Nna Properties Limited
Description: Contains fixed charge…
14 November 2002
Deed of charge over credit balances
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90581828. the charge creates a fixed charge over all the…