PULSE ENVELOPES LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1BH

Company number 08192400
Status Active
Incorporation Date 28 August 2012
Company Type Private Limited Company
Address UNIT 3, FRENCHS AVENUE, DUNSTABLE, BEDFORDSHIRE, LU6 1BH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 56210 - Event catering activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of PULSE ENVELOPES LIMITED are www.pulseenvelopes.co.uk, and www.pulse-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Pulse Envelopes Limited is a Private Limited Company. The company registration number is 08192400. Pulse Envelopes Limited has been working since 28 August 2012. The present status of the company is Active. The registered address of Pulse Envelopes Limited is Unit 3 Frenchs Avenue Dunstable Bedfordshire Lu6 1bh. The company`s financial liabilities are £15.6k. It is £-8.11k against last year. The cash in hand is £11.93k. It is £-14.29k against last year. And the total assets are £25.1k, which is £-8.33k against last year. ROBINSON, Peter Andrew is a Secretary of the company. ROBINSON, Peter Andrew is a Director of the company. Director BISHOP, Mark has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


pulse envelopes Key Finiance

LIABILITIES £15.6k
-35%
CASH £11.93k
-55%
TOTAL ASSETS £25.1k
-25%
All Financial Figures

Current Directors

Secretary
ROBINSON, Peter Andrew
Appointed Date: 28 August 2012

Director
ROBINSON, Peter Andrew
Appointed Date: 28 August 2012
59 years old

Resigned Directors

Director
BISHOP, Mark
Resigned: 29 January 2014
Appointed Date: 28 August 2012
56 years old

Persons With Significant Control

Mr Peter Andrew Robinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PULSE ENVELOPES LIMITED Events

12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 1 more events
29 Jan 2014
Termination of appointment of Mark Bishop as a director
16 Oct 2013
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100

16 Oct 2013
Registered office address changed from Unit 3 Frenchs Avenue Dunstable Bedfordshire LU6 1BH England on 16 October 2013
16 Oct 2013
Registered office address changed from Unit 11 a Dukeminster Estate Dunstable Bedfordshire LU5 4HU United Kingdom on 16 October 2013
28 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)