Congleton
Cheshire
CW12 4TW
Director Name | Mr David Mark Johnson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
Director Name | Mr Mohammed Ishaq Chaudry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 08 March 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Gardens Business Centre 31 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RP |
Secretary Name | Mr David Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Berkshire Drive Congleton Cheshire CW12 1SA |
Secretary Name | Mr John Hodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
Website | www.pulsefitness.com/ |
---|---|
Email address | [email protected] |
Telephone | 01260 294600 |
Telephone region | Congleton |
Registered Address | Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Christopher Paul Johnson 50.00% Ordinary |
---|---|
2 at £1 | David Mark Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,340,477 |
Gross Profit | £625,397 |
Net Worth | £1,680,872 |
Cash | £55,061 |
Current Liabilities | £999,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
18 June 2021 | Second filing of Confirmation Statement dated 31 December 2018 (3 pages) |
17 June 2021 | Change of details for Pulse Global Limited as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 (2 pages) |
17 June 2021 | Registered office address changed from Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 17 June 2021 (1 page) |
10 June 2021 | Director's details changed for David Mark Johnson on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Christopher Paul Johnson on 10 June 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with no updates
|
22 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 April 2018 | Notification of Mig 1 Limited as a person with significant control on 8 March 2018 (4 pages) |
4 April 2018 | Cessation of Christopher Paul Johnson as a person with significant control on 8 March 2018 (3 pages) |
4 April 2018 | Cessation of David Mark Johnson as a person with significant control on 8 March 2018 (3 pages) |
27 March 2018 | Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
8 March 2016 | Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
3 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 July 2015 | Registration of charge 021419420001, created on 20 July 2015 (23 pages) |
22 July 2015 | Registration of charge 021419420001, created on 20 July 2015 (23 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
14 January 2014 | Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
14 January 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
14 January 2014 | Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages) |
14 January 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
12 December 2013 | Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 12 December 2013 (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
3 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page) |
29 January 2013 | Director's details changed for Christopher Paul Johnson on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Christopher Paul Johnson on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Director's details changed for Christopher Paul Johnson on 9 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Christopher Paul Johnson on 9 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Christopher Paul Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for David Mark Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr John Hodd on 9 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr John Hodd on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for David Mark Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Director's details changed for David Mark Johnson on 9 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr John Hodd on 9 July 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
15 February 2011 | Director's details changed for David Mark Johnson on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for David Mark Johnson on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for David Mark Johnson on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for David Mark Johnson on 15 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Amended group of companies' accounts made up to 31 December 2009 (23 pages) |
25 August 2010 | Amended group of companies' accounts made up to 31 December 2009 (23 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (12 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2007 (12 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (12 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2007 (12 pages) |
13 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
15 September 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
15 September 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
26 August 2005 | Return made up to 31/12/04; full list of members
|
26 August 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 April 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
26 April 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: pulse fitness greenfield farm estate greenfield road congleton cheshire CW12 4TT (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: pulse fitness greenfield farm estate greenfield road congleton cheshire CW12 4TT (1 page) |
10 July 2002 | Full accounts made up to 31 October 2001 (15 pages) |
10 July 2002 | Full accounts made up to 31 October 2001 (15 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members
|
28 March 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
9 January 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
9 January 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
8 November 2001 | Company name changed pulse star gym systems LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed pulse star gym systems LIMITED\certificate issued on 08/11/01 (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: greenfield farm estate congleton cheshire CW12 4TT (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: greenfield farm estate congleton cheshire CW12 4TT (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members
|
30 December 1996 | Return made up to 31/12/96; no change of members
|
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 October 1988 | Wd 03/10/88 ad 23/08/88--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 October 1988 | Wd 03/10/88 ad 23/08/88--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 June 1987 | Incorporation (12 pages) |
23 June 1987 | Incorporation (12 pages) |