Company NamePulse Equipment Group Limited
DirectorsChristopher Paul Johnson and David Mark Johnson
Company StatusActive
Company Number06716492
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany 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
Appointed15 November 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameMr Hodd John
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressPulse Fitness Radnor Park Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4YA
Director NameMr David Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7SB

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£14,872,129
Gross Profit£5,865,368
Net Worth-£579,627
Cash£493
Current Liabilities£6,660,521

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

20 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC

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

Filing History

31 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
24 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
8 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
8 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (17 pages)
22 June 2021Director's details changed for Johnson Christopher on 16 June 2021 (2 pages)
18 June 2021Director's details changed (2 pages)
18 June 2021Second filing of Confirmation Statement dated 6 October 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 2021Registered 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 2021Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 (2 pages)
10 June 2021Director's details changed for Mr David Mark Johnson on 10 June 2021 (2 pages)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (18 pages)
21 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
30 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 November 2018Confirmation statement made on 6 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
(4 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (35 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)
4 April 2018Notification of Mig 1 Limited as a person with significant control on 8 March 2018 (4 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
18 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
14 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
28 June 2016Termination of appointment of Hodd John as a secretary on 31 December 2015 (1 page)
28 June 2016Termination of appointment of Hodd John as a secretary on 31 December 2015 (1 page)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
3 November 2015Director's details changed for Johnson Christopher on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Johnson Christopher on 1 November 2015 (2 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
3 November 2015Director's details changed for Johnson Christopher on 1 November 2015 (2 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
27 July 2015Registration of charge 067164920001, created on 20 July 2015 (23 pages)
27 July 2015Registration of charge 067164920001, created on 20 July 2015 (23 pages)
13 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Director's details changed for Mr. David Mark Johnson on 1 October 2014 (2 pages)
13 January 2015Secretary's details changed for Mr Hodd John on 1 October 2014 (1 page)
13 January 2015Director's details changed for Mr. David Mark Johnson on 1 October 2014 (2 pages)
13 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Secretary's details changed for Mr Hodd John on 1 October 2014 (1 page)
13 January 2015Director's details changed for Mr. David Mark Johnson on 1 October 2014 (2 pages)
13 January 2015Secretary's details changed for Mr Hodd John on 1 October 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 September 2013Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT Uk on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT Uk on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT Uk on 3 September 2013 (1 page)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 August 2012Secretary's details changed for Mr Hodd John on 10 July 2012 (2 pages)
20 August 2012Director's details changed for Mr David Mark Johnson on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Mr David Mark Johnson on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Hodd John on 10 July 2012 (2 pages)
20 August 2012Director's details changed for Mr David Mark Johnson on 1 January 2012 (2 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
13 October 2011Amended group of companies' accounts made up to 31 December 2010 (24 pages)
13 October 2011Amended group of companies' accounts made up to 31 December 2010 (24 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 4
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 4
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
(3 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Appointment of Mr David Mark Johnson as a director (2 pages)
17 November 2010Termination of appointment of David Johnson as a director (1 page)
17 November 2010Appointment of Mr David Mark Johnson as a director (2 pages)
17 November 2010Termination of appointment of David Johnson as a director (1 page)
15 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
12 October 2009Director's details changed for Johnson Christopher on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Hodd John on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Hodd John on 7 October 2009 (1 page)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for David Mark Johnson on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Hodd John on 7 October 2009 (1 page)
12 October 2009Director's details changed for Johnson Christopher on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Johnson Christopher on 7 October 2009 (2 pages)
12 October 2009Director's details changed for David Mark Johnson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for David Mark Johnson on 7 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 May 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
8 May 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
25 November 2008Director appointed david mark johnson (2 pages)
25 November 2008Director appointed david mark johnson (2 pages)
14 November 2008Director appointed johnson christopher (2 pages)
14 November 2008Director appointed johnson christopher (2 pages)
14 November 2008Secretary appointed hodd john (1 page)
14 November 2008Secretary appointed hodd john (1 page)
13 November 2008Appointment terminated director andrew davis (1 page)
13 November 2008Appointment terminated director andrew davis (1 page)
6 October 2008Incorporation (17 pages)
6 October 2008Incorporation (17 pages)