PULSE PRINTING PRODUCTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 5PE

Company number 03876365
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address CHURCH ROAD, WICK, BRISTOL, BS30 5PE
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 038763650005, created on 30 November 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of PULSE PRINTING PRODUCTS LIMITED are www.pulseprintingproducts.co.uk, and www.pulse-printing-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Freshford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulse Printing Products Limited is a Private Limited Company. The company registration number is 03876365. Pulse Printing Products Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Pulse Printing Products Limited is Church Road Wick Bristol Bs30 5pe. . SHEPPARD, Gary Paul is a Secretary of the company. LEIGH, David John is a Director of the company. SHEPPARD, Gary Paul is a Director of the company. WHEELER, Paul Andrew is a Director of the company. Secretary SAYERS, Steven Andre has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUCK, Alexander Michael Richard has been resigned. Director POWELL, Gary John has been resigned. Director SAYERS, Steven Andre has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
SHEPPARD, Gary Paul
Appointed Date: 05 June 2000

Director
LEIGH, David John
Appointed Date: 09 November 1999
69 years old

Director
SHEPPARD, Gary Paul
Appointed Date: 05 June 2000
60 years old

Director
WHEELER, Paul Andrew
Appointed Date: 01 July 2011
60 years old

Resigned Directors

Secretary
SAYERS, Steven Andre
Resigned: 04 June 2000
Appointed Date: 09 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1999
Appointed Date: 09 November 1999

Director
DUCK, Alexander Michael Richard
Resigned: 01 June 2005
Appointed Date: 09 November 1999
52 years old

Director
POWELL, Gary John
Resigned: 28 August 2001
Appointed Date: 05 June 2000
61 years old

Director
SAYERS, Steven Andre
Resigned: 06 April 2008
Appointed Date: 09 November 1999
74 years old

Persons With Significant Control

Mr Gary Paul Sheppard
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PULSE PRINTING PRODUCTS LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Registration of charge 038763650005, created on 30 November 2016
02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 84,209

...
... and 64 more events
15 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 1999
Secretary resigned
09 Nov 1999
Incorporation

PULSE PRINTING PRODUCTS LIMITED Charges

30 November 2016
Charge code 0387 6365 0005
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
22 October 2010
Debenture
Delivered: 12 November 2010
Status: Satisfied on 13 March 2012
Persons entitled: Pulse Printing Products Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2005
Rent deposit deed
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Seput Nominee 75 Limited and Seput Nominee 76 Limited
Description: All monies standing to the credit of the deposit account.
9 August 2001
Fixed and floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Mortgage debenture
Delivered: 12 June 2001
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…