About

Registered Number: 04405325
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Active
Registered Address: First Floor Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA,

 

Founded in 2002, Pulse Automotive Engineering Ltd are based in Cheltenham, it's status at Companies House is "Active". The companies directors are listed as Grove, Joanne Louise, Grove, Graham John, Grove, Alison Christine, Jones, Lisa at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE, Graham John 27 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GROVE, Joanne Louise 07 October 2011 - 1
GROVE, Alison Christine 14 September 2006 07 October 2011 1
JONES, Lisa 27 March 2002 14 September 2006 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 18 April 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 05 August 2014
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 December 2011
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
CERTNM - Change of name certificate 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.