Congleton
Cheshire
CW12 4TW
Director Name | Mr David Mark Johnson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
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(16 years, 1 month 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 ST5 1RP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr John Hodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire |
Website | 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 |
500k at £1 | Rock Merchanting LTD 100.00% Preference |
---|---|
2 at £1 | Pulse Equipment Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,872,129 |
Gross Profit | £5,865,368 |
Net Worth | -£79,627 |
Cash | £492 |
Current Liabilities | £6,660,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
25 August 2015 | Delivered on: 25 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
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 |
20 July 2015 | Delivered on: 21 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
16 September 2015 | Delivered on: 17 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 November 2011 | Delivered on: 1 December 2011 Satisfied on: 20 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 2011 | Delivered on: 26 November 2011 Satisfied on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 August 2006 | Delivered on: 16 August 2006 Satisfied on: 7 August 2014 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become ude from rock or any person who is party to any related security document to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the building contract and rights and remedies arising out of or in connection with any failure by the contractor to comply with its obligations under the building contract. Fully Satisfied |
17 March 2006 | Delivered on: 24 March 2006 Satisfied on: 7 August 2014 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment for the benefit of a building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the building contract and rights and remedies arising out of or in connection with any failure by the contractor to comply with its obligations under the building contract. Fully Satisfied |
19 March 2004 | Delivered on: 3 April 2004 Satisfied on: 7 August 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2003 | Delivered on: 7 November 2003 Satisfied on: 5 November 2011 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
2 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Satisfaction of charge 043540590010 in full (1 page) |
24 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
10 July 2023 | Second filing of Confirmation Statement dated 16 January 2017 (3 pages) |
2 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
20 December 2022 | Notification of Pulse Equipment Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2022 | Change of details for Rock Merchanting Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2022 | Satisfaction of charge 043540590009 in full (1 page) |
22 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
18 June 2021 | Notification of Rock Merchanting Limited as a person with significant control on 6 April 2016 (2 pages) |
18 June 2021 | Change of details for a person with significant control (2 pages) |
16 June 2021 | Cessation of David Mark Johnson as a person with significant control on 6 April 2016 (1 page) |
16 June 2021 | Cessation of Christopher Paul Johnson as a person with significant control on 6 April 2016 (1 page) |
16 June 2021 | Registered office address changed from Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW England to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 16 June 2021 (1 page) |
10 June 2021 | Director's details changed for Christopher Paul Johnson on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for David Mark Johnson on 10 June 2021 (2 pages) |
10 June 2021 | Change of details for Mr Christopher Paul Johnson as a person with significant control on 10 June 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
13 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire to Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 4 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 May 2018 | Appointment of Mr Mohammed Ishaq Chaudry as a director on 8 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
24 February 2017 | 16/01/17 Statement of Capital gbp 500002
|
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 June 2016 | Termination of appointment of John Hodd as a secretary on 31 December 2015 (1 page) |
28 June 2016 | Termination of appointment of John Hodd as a secretary on 31 December 2015 (1 page) |
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 November 2015 | Satisfaction of charge 5 in full (1 page) |
20 November 2015 | Satisfaction of charge 5 in full (1 page) |
20 November 2015 | Satisfaction of charge 6 in full (1 page) |
20 November 2015 | Satisfaction of charge 6 in full (1 page) |
17 September 2015 | Registration of charge 043540590010, created on 16 September 2015 (13 pages) |
17 September 2015 | Registration of charge 043540590010, created on 16 September 2015 (13 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 August 2015 | Registration of charge 043540590009, created on 25 August 2015 (24 pages) |
25 August 2015 | Registration of charge 043540590009, created on 25 August 2015 (24 pages) |
22 July 2015 | Registration of charge 043540590008, created on 20 July 2015 (23 pages) |
22 July 2015 | Registration of charge 043540590008, created on 20 July 2015 (23 pages) |
21 July 2015 | Registration of charge 043540590007, created on 20 July 2015 (13 pages) |
21 July 2015 | Registration of charge 043540590007, created on 20 July 2015 (13 pages) |
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
14 February 2014 | Registered office address changed from Pulse Fitness Radnor Park Congleton Cheshire CW12 4YA England on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from Pulse Fitness Radnor Park Congleton Cheshire CW12 4YA England on 14 February 2014 (1 page) |
13 February 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
13 February 2014 | Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
13 February 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
13 February 2014 | Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 10 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 16 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Christopher Paul Johnson on 29 January 2013 (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 July 2012 | Secretary's details changed for Mr John Hodd on 28 June 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mr John Hodd on 28 June 2012 (2 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for David Mark Johnson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for David Mark Johnson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for David Mark Johnson on 1 January 2012 (2 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
6 May 2009 | Capitals not rolled up (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Nc inc already adjusted 24/12/08 (2 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
6 May 2009 | Nc inc already adjusted 24/12/08 (2 pages) |
6 May 2009 | Capitals not rolled up (2 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
6 May 2009 | Resolutions
|
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) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 16/01/09; 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 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
27 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (27 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (27 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
12 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
8 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 February 2003 | Return made up to 16/01/03; full list of members
|
20 February 2003 | Return made up to 16/01/03; full list of members
|
19 December 2002 | Company name changed fleetstand LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed fleetstand LIMITED\certificate issued on 19/12/02 (2 pages) |
7 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
16 January 2002 | Incorporation (15 pages) |
16 January 2002 | Incorporation (15 pages) |