Company NamePulse Fitness Limited
Company StatusActive
Company Number04354059
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(3 weeks, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
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
Appointed28 February 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
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(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Gardens Business Centre 31 Ironmarket
Newcastle Under Lyme
ST5 1RP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr John Hodd
NationalityBritish
StatusResigned
Appointed11 February 2002(3 weeks, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire

Contact

Websitepulsefitness.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

500k at £1Rock Merchanting LTD
100.00%
Preference
2 at £1Pulse Equipment Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£14,872,129
Gross Profit£5,865,368
Net Worth-£79,627
Cash£492
Current Liabilities£6,660,521

Accounts

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

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

25 August 2015Delivered on: 25 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
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
20 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 September 2015Delivered on: 17 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 November 2011Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

2 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
16 November 2023Satisfaction of charge 043540590010 in full (1 page)
24 August 2023Full accounts made up to 31 December 2022 (28 pages)
10 July 2023Second filing of Confirmation Statement dated 16 January 2017 (3 pages)
2 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 December 2022Notification of Pulse Equipment Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2022Change of details for Rock Merchanting Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2022Satisfaction of charge 043540590009 in full (1 page)
22 July 2022Full accounts made up to 31 December 2021 (26 pages)
14 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (32 pages)
18 June 2021Notification of Rock Merchanting Limited as a person with significant control on 6 April 2016 (2 pages)
18 June 2021Change of details for a person with significant control (2 pages)
16 June 2021Cessation of David Mark Johnson as a person with significant control on 6 April 2016 (1 page)
16 June 2021Cessation of Christopher Paul Johnson as a person with significant control on 6 April 2016 (1 page)
16 June 2021Registered 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 2021Director's details changed for Christopher Paul Johnson on 10 June 2021 (2 pages)
10 June 2021Director's details changed for David Mark Johnson on 10 June 2021 (2 pages)
10 June 2021Change of details for Mr Christopher Paul Johnson as a person with significant control on 10 June 2021 (2 pages)
2 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (30 pages)
13 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 December 2019Registered 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 2019Full accounts made up to 31 December 2018 (29 pages)
12 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
2 May 2018Appointment of Mr Mohammed Ishaq Chaudry as a director on 8 March 2018 (2 pages)
19 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 October 2017Full accounts made up to 31 December 2016 (29 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 February 201716/01/17 Statement of Capital gbp 500002
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/07/2023
(7 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
28 June 2016Termination of appointment of John Hodd as a secretary on 31 December 2015 (1 page)
28 June 2016Termination of appointment of John Hodd as a secretary on 31 December 2015 (1 page)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500,002
(5 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500,002
(5 pages)
20 November 2015Satisfaction of charge 5 in full (1 page)
20 November 2015Satisfaction of charge 5 in full (1 page)
20 November 2015Satisfaction of charge 6 in full (1 page)
20 November 2015Satisfaction of charge 6 in full (1 page)
17 September 2015Registration of charge 043540590010, created on 16 September 2015 (13 pages)
17 September 2015Registration of charge 043540590010, created on 16 September 2015 (13 pages)
15 September 2015Full accounts made up to 31 December 2014 (24 pages)
15 September 2015Full accounts made up to 31 December 2014 (24 pages)
25 August 2015Registration of charge 043540590009, created on 25 August 2015 (24 pages)
25 August 2015Registration of charge 043540590009, created on 25 August 2015 (24 pages)
22 July 2015Registration of charge 043540590008, created on 20 July 2015 (23 pages)
22 July 2015Registration of charge 043540590008, created on 20 July 2015 (23 pages)
21 July 2015Registration of charge 043540590007, created on 20 July 2015 (13 pages)
21 July 2015Registration of charge 043540590007, created on 20 July 2015 (13 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,002
(5 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,002
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
14 February 2014Registered office address changed from Pulse Fitness Radnor Park Congleton Cheshire CW12 4YA England on 14 February 2014 (1 page)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500,002
(5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500,002
(5 pages)
14 February 2014Registered office address changed from Pulse Fitness Radnor Park Congleton Cheshire CW12 4YA England on 14 February 2014 (1 page)
13 February 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
13 February 2014Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages)
13 February 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
13 February 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
13 February 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
13 February 2014Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
10 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 10 September 2013 (1 page)
10 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 10 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 16 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Christopher Paul Johnson on 29 January 2013 (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (23 pages)
26 September 2012Full accounts made up to 31 December 2011 (23 pages)
9 July 2012Secretary's details changed for Mr John Hodd on 28 June 2012 (2 pages)
9 July 2012Secretary's details changed for Mr John Hodd on 28 June 2012 (2 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for David Mark Johnson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for David Mark Johnson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for David Mark Johnson on 1 January 2012 (2 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 June 2010Full accounts made up to 31 December 2009 (19 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
6 May 2009Capitals not rolled up (2 pages)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 24/12/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
6 May 2009Nc inc already adjusted 24/12/08 (2 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
6 May 2009Nc inc already adjusted 24/12/08 (2 pages)
6 May 2009Capitals not rolled up (2 pages)
6 May 2009Accounts for a medium company made up to 31 December 2007 (17 pages)
6 May 2009Accounts for a medium company made up to 31 December 2007 (17 pages)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 24/12/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 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)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 February 2009Return made up to 16/01/09; 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 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 March 2007Return made up to 16/01/07; full list of members (7 pages)
27 March 2007Return made up to 16/01/07; full list of members (7 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (27 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (27 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 16/01/06; full list of members (7 pages)
16 January 2006Return made up to 16/01/06; full list of members (7 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
12 January 2005Return made up to 16/01/05; full list of members (7 pages)
12 January 2005Return made up to 16/01/05; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
8 March 2004Return made up to 16/01/04; full list of members (7 pages)
8 March 2004Return made up to 16/01/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 April 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
20 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
19 December 2002Company name changed fleetstand LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed fleetstand LIMITED\certificate issued on 19/12/02 (2 pages)
7 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page)
20 February 2002New secretary appointed (2 pages)
16 January 2002Incorporation (15 pages)
16 January 2002Incorporation (15 pages)