Congleton
Cheshire
CW12 4TW
Director Name | Mr David Mark Johnson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Mr Hodd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA |
Director Name | Mr David Mark Johnson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Road Biddulph Stoke On Trent Staffordshire ST8 7SB |
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 | £14,872,129 |
Gross Profit | £5,865,368 |
Net Worth | -£579,627 |
Cash | £493 |
Current Liabilities | £6,660,521 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
20 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
22 June 2021 | Director's details changed for Johnson Christopher on 16 June 2021 (2 pages) |
18 June 2021 | Director's details changed (2 pages) |
18 June 2021 | Second filing of Confirmation Statement dated 6 October 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 | Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 17 June 2021 (1 page) |
17 June 2021 | Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 (2 pages) |
10 June 2021 | Director's details changed for Mr David Mark Johnson on 10 June 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
21 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
30 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 November 2018 | Confirmation statement made on 6 October 2018 with no updates
|
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 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) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
18 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
14 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
28 June 2016 | Termination of appointment of Hodd John as a secretary on 31 December 2015 (1 page) |
28 June 2016 | Termination of appointment of Hodd John as a secretary on 31 December 2015 (1 page) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Johnson Christopher on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Johnson Christopher on 1 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Johnson Christopher on 1 November 2015 (2 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
27 July 2015 | Registration of charge 067164920001, created on 20 July 2015 (23 pages) |
27 July 2015 | Registration of charge 067164920001, created on 20 July 2015 (23 pages) |
13 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr. David Mark Johnson on 1 October 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Hodd John on 1 October 2014 (1 page) |
13 January 2015 | Director's details changed for Mr. David Mark Johnson on 1 October 2014 (2 pages) |
13 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mr Hodd John on 1 October 2014 (1 page) |
13 January 2015 | Director's details changed for Mr. David Mark Johnson on 1 October 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Hodd John on 1 October 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 September 2013 | Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT Uk on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT Uk on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT Uk on 3 September 2013 (1 page) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 August 2012 | Secretary's details changed for Mr Hodd John on 10 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Mark Johnson on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Mark Johnson on 1 January 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Hodd John on 10 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Mark Johnson on 1 January 2012 (2 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Amended group of companies' accounts made up to 31 December 2010 (24 pages) |
13 October 2011 | Amended 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 (26 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
3 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Appointment of Mr David Mark Johnson as a director (2 pages) |
17 November 2010 | Termination of appointment of David Johnson as a director (1 page) |
17 November 2010 | Appointment of Mr David Mark Johnson as a director (2 pages) |
17 November 2010 | Termination of appointment of David Johnson as a director (1 page) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
12 October 2009 | Director's details changed for Johnson Christopher on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Hodd John on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Hodd John on 7 October 2009 (1 page) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for David Mark Johnson on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Hodd John on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Johnson Christopher on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Johnson Christopher on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Mark Johnson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Mark Johnson on 7 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 May 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
25 November 2008 | Director appointed david mark johnson (2 pages) |
25 November 2008 | Director appointed david mark johnson (2 pages) |
14 November 2008 | Director appointed johnson christopher (2 pages) |
14 November 2008 | Director appointed johnson christopher (2 pages) |
14 November 2008 | Secretary appointed hodd john (1 page) |
14 November 2008 | Secretary appointed hodd john (1 page) |
13 November 2008 | Appointment terminated director andrew davis (1 page) |
13 November 2008 | Appointment terminated director andrew davis (1 page) |
6 October 2008 | Incorporation (17 pages) |
6 October 2008 | Incorporation (17 pages) |