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 May 2007(same day as company formation) |
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(10 years, 9 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 John Hodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
Website | www.pulseselect.com/pulse-soccer/ |
---|---|
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 |
50 at £1 | Christopher Paul Johnson 50.00% Ordinary |
---|---|
50 at £1 | David Mark Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£399,755 |
Current Liabilities | £581,977 |
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 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 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 |
---|---|
15 March 2011 | Delivered on: 18 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreement dated 23 september 2009 all future title benefit and interet present and future all insurance monies received see image for full details. Outstanding |
9 April 2010 | Delivered on: 20 April 2010 Satisfied on: 17 July 2012 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate 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: The chattels being "freedom" tft cardiovascular equipment system no 220FST pulse pace stepper 240FST pulse pursuit cycle 250FST pulse perform recumbent cycle for details of further equipment charged please refer to form MG01 see image for full details. Fully Satisfied |
24 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
17 June 2021 | Second filing of Confirmation Statement dated 31 May 2018 (3 pages) |
17 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 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 16 June 2021 (1 page) |
16 June 2021 | Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 (2 pages) |
16 June 2021 | Change of details for Pulse Global Limited as a person with significant control on 16 June 2021 (2 pages) |
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) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 31 May 2018 with no updates
|
27 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 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) |
4 April 2018 | Notification of Mig 1 Limited as a person with significant control on 8 March 2018 (4 pages) |
27 March 2018 | Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 (3 pages) |
7 February 2018 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Registration of charge 062648200003, created on 20 July 2015 (23 pages) |
22 July 2015 | Registration of charge 062648200003, created on 20 July 2015 (23 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Registered office address changed from the Bromley Centre, Bromley Road Congleton Cheshire CW12 1PT on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from the Bromley Centre, Bromley Road Congleton Cheshire CW12 1PT on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
8 July 2014 | Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages) |
8 July 2014 | Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages) |
8 July 2014 | Registered office address changed from the Bromley Centre, Bromley Road Congleton Cheshire CW12 1PT on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
8 July 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
8 July 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Director's details changed for David Mark Johnson on 28 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2012 | Director's details changed for Christopher Paul Johnson on 28 June 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for David Mark Johnson on 28 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Christopher Paul Johnson on 28 June 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 February 2010 | Director's details changed for David Mark Johnson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David Mark Johnson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David Mark Johnson on 5 February 2010 (2 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
31 May 2007 | Incorporation (19 pages) |
31 May 2007 | Incorporation (19 pages) |