Company NamePulse Fitness Holdings Limited
Company StatusActive
Company Number02141942
CategoryPrivate Limited Company
Incorporation Date23 June 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr David Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr Mohammed Ishaq Chaudry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPakistani
StatusCurrent
Appointed08 March 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Gardens Business Centre 31 Ironmarket
Newcastle Under Lyme
Staffordshire
ST5 1RP
Secretary NameMr David Mark Johnson
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Berkshire Drive
Congleton
Cheshire
CW12 1SA
Secretary NameMr John Hodd
NationalityBritish
StatusResigned
Appointed25 January 2002(14 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW

Contact

Websitewww.pulsefitness.com/
Email address[email protected]
Telephone01260 294600
Telephone regionCongleton

Location

Registered AddressRadnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Christopher Paul Johnson
50.00%
Ordinary
2 at £1David Mark Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£4,340,477
Gross Profit£625,397
Net Worth£1,680,872
Cash£55,061
Current Liabilities£999,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
18 June 2021Second filing of Confirmation Statement dated 31 December 2018 (3 pages)
17 June 2021Change of details for Pulse Global Limited as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 (2 pages)
17 June 2021Registered 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 2021Director's details changed for David Mark Johnson on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Christopher Paul Johnson on 10 June 2021 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 February 2019Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
(4 pages)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 April 2018Notification of Mig 1 Limited as a person with significant control on 8 March 2018 (4 pages)
4 April 2018Cessation of Christopher Paul Johnson as a person with significant control on 8 March 2018 (3 pages)
4 April 2018Cessation of David Mark Johnson as a person with significant control on 8 March 2018 (3 pages)
27 March 2018Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
8 March 2016Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages)
8 March 2016Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
22 July 2015Registration of charge 021419420001, created on 20 July 2015 (23 pages)
22 July 2015Registration of charge 021419420001, created on 20 July 2015 (23 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
14 January 2014Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages)
14 January 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
14 January 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
14 January 2014Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages)
14 January 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
14 January 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
12 December 2013Registered 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 2013Registered 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 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
3 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page)
29 January 2013Director's details changed for Christopher Paul Johnson on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Christopher Paul Johnson on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
17 July 2012Director's details changed for Christopher Paul Johnson on 9 July 2012 (2 pages)
17 July 2012Director's details changed for Christopher Paul Johnson on 9 July 2012 (2 pages)
17 July 2012Director's details changed for Christopher Paul Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for David Mark Johnson on 9 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr John Hodd on 9 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr John Hodd on 9 July 2012 (2 pages)
16 July 2012Director's details changed for David Mark Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for David Mark Johnson on 9 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr John Hodd on 9 July 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 February 2011Director's details changed for David Mark Johnson on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for David Mark Johnson on 15 February 2011 (2 pages)
15 February 2011Director's details changed for David Mark Johnson on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for David Mark Johnson on 15 February 2011 (2 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Amended group of companies' accounts made up to 31 December 2009 (23 pages)
25 August 2010Amended group of companies' accounts made up to 31 December 2009 (23 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
6 May 2009Accounts for a medium company made up to 31 December 2007 (12 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
6 May 2009Accounts for a medium company made up to 31 December 2007 (12 pages)
13 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 April 2007Return made up to 31/12/06; full list of members (7 pages)
17 April 2007Return made up to 31/12/06; full list of members (7 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
15 September 2006Return made up to 31/12/05; full list of members (7 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
15 September 2006Return made up to 31/12/05; full list of members (7 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (12 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (12 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
26 April 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: pulse fitness greenfield farm estate greenfield road congleton cheshire CW12 4TT (1 page)
21 August 2002Registered office changed on 21/08/02 from: pulse fitness greenfield farm estate greenfield road congleton cheshire CW12 4TT (1 page)
10 July 2002Full accounts made up to 31 October 2001 (15 pages)
10 July 2002Full accounts made up to 31 October 2001 (15 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2002Registered office changed on 09/01/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
9 January 2002Registered office changed on 09/01/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
8 November 2001Company name changed pulse star gym systems LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed pulse star gym systems LIMITED\certificate issued on 08/11/01 (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
8 December 1999Registered office changed on 08/12/99 from: greenfield farm estate congleton cheshire CW12 4TT (1 page)
8 December 1999Registered office changed on 08/12/99 from: greenfield farm estate congleton cheshire CW12 4TT (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 October 1988Wd 03/10/88 ad 23/08/88--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 October 1988Wd 03/10/88 ad 23/08/88--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 June 1987Incorporation (12 pages)
23 June 1987Incorporation (12 pages)