About

Registered Number: 03665881
Date of Incorporation: 11/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Greg Street Industrial Centre, Greg Street, Reddish, Stockport, Cheshire, SK5 7BS

 

Based in Stockport, Cheshire, Pulseguard Ltd was founded on 11 November 1998, it's status at Companies House is "Active". There are 9 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Darren Lee 09 January 2018 - 1
BEBB, Diane 11 July 2008 09 January 2018 1
GHAVRISH, Anatoly 31 March 2006 16 October 2012 1
GROBLEWSKY, Jason Michael 09 January 2018 01 June 2020 1
JOHNSON, Frederick Peter 31 January 2002 08 August 2005 1
MARSHALL, Sarah Victoria 31 October 2003 31 March 2006 1
PACKER, Martin Richard 16 November 1998 31 October 2003 1
SANKSON, James Alan 11 November 1998 17 November 1998 1
SCHULZ, Jochen 17 June 2005 10 May 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
TM02 - Termination of appointment of secretary 12 August 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 01 December 2011
SH01 - Return of Allotment of shares 25 October 2011
RESOLUTIONS - N/A 19 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 27 November 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
225 - Change of Accounting Reference Date 19 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.