PULEK LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07580306
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PULEK LIMITED are www.pulek.co.uk, and www.pulek.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Pulek Limited is a Private Limited Company. The company registration number is 07580306. Pulek Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Pulek Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . COOPER, Andrea is a Secretary of the company. COOPER, Robert Thomas is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COOPER, Andrea
Appointed Date: 22 April 2015

Director
COOPER, Robert Thomas
Appointed Date: 28 March 2011
46 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 28 March 2011
Appointed Date: 28 March 2011
64 years old

PULEK LIMITED Events

20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Appointment of Mrs Andrea Cooper as a secretary on 22 April 2015
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 7 more events
08 Dec 2011
Previous accounting period shortened from 31 March 2012 to 31 March 2011
14 Jun 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 June 2011
14 Jun 2011
Termination of appointment of Michael Holder as a director
14 Jun 2011
Appointment of Mr Robert Thomas Cooper as a director
28 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted