PULSAR LIGHTING SOLUTIONS LIMITED

PULSAR LIGHTING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePULSAR LIGHTING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00943317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PULSAR LIGHTING SOLUTIONS LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing
    • Repair of electrical equipment (33140) / Manufacturing

    Where is PULSAR LIGHTING SOLUTIONS LIMITED located?

    Registered Office Address
    Building E Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PULSAR LIGHTING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    D W LIGHTING SOLUTIONS LIMITEDFeb 05, 2004Feb 05, 2004
    D W PROJECTS LIMITEDMay 01, 2003May 01, 2003
    PROTECTACAP LIMITEDNov 14, 1997Nov 14, 1997
    TRUESIGNS LIMITEDJun 27, 1986Jun 27, 1986
    F.T.B. (METAL FABRICATION) LIMITEDNov 29, 1968Nov 29, 1968

    What are the latest accounts for PULSAR LIGHTING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PULSAR LIGHTING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for PULSAR LIGHTING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Roger Michael Peak as a secretary on Jun 12, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Charles Hornby as a secretary on Jun 12, 2024

    1 pagesTM02

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr William James Hoy as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Matthew John Webb as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Jonathan Charles Hornby as a secretary on Oct 12, 2021

    2 pagesAP03

    Appointment of Mr Matt Webb as a director on Oct 12, 2021

    2 pagesAP01

    Appointment of Mr Jonathan Charles Hornby as a director on Oct 12, 2021

    2 pagesAP01

    Termination of appointment of Terence Albert Dean as a director on Oct 12, 2021

    1 pagesTM01

    Termination of appointment of Christopher Gerald Anderson as a director on Oct 12, 2021

    1 pagesTM01

    Registered office address changed from Dw Windsor Pindar Road Hoddesdon EN11 0DX England to Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3BD on Oct 19, 2021

    1 pagesAD01

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on May 22, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Notification of Dw Windsor Ltd as a person with significant control on Feb 20, 2020

    2 pagesPSC02

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Registration of charge 009433170004, created on May 13, 2020

    49 pagesMR01

    Who are the officers of PULSAR LIGHTING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAK, Roger Michael
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Secretary
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    324008120001
    HORNBY, Jonathan Charles
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Director
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    United KingdomBritishDirector279009110001
    HOY, William James
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Director
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    United KingdomBritishChartered Accountant66768350002
    ELLIS, Donald John
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    Secretary
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    BritishChartered Accountant9852930001
    HORNBY, Jonathan Charles
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Secretary
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    288494680001
    SEWELL, Alan James
    16 The Avenue
    Bengeo
    SG14 3DR Hertford
    Hertfordshire
    Secretary
    16 The Avenue
    Bengeo
    SG14 3DR Hertford
    Hertfordshire
    British54180500001
    THOMPSON, Robert Michael
    Netherfield Lane
    Stanstead Abbotts
    SG12 8HE Ware
    Unit 1
    Hertfordshire
    England
    Secretary
    Netherfield Lane
    Stanstead Abbotts
    SG12 8HE Ware
    Unit 1
    Hertfordshire
    England
    188721130001
    THOMPSON, Robert Michael
    The Castle House
    Anstey
    SG9 0EU Buntingford
    Hertfordshire
    Secretary
    The Castle House
    Anstey
    SG9 0EU Buntingford
    Hertfordshire
    British37889870001
    WOOD, Robert Miller
    47 Walton Road
    SG12 9PF Ware
    Hertfordshire
    Secretary
    47 Walton Road
    SG12 9PF Ware
    Hertfordshire
    Other60835570001
    ANDERSON, Christopher Gerald
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Director
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    EnglandBritishFinance Director178913910001
    DEAN, Terence Albert
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Director
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    United KingdomBritishDirector97386480004
    ELLIS, Donald John
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    Director
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    BritishAccountant9852930001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritishDirector60248760001
    HAWKES, Michael Stanley
    The Cottage
    Alkerton
    OX15 6NL Banbury
    Oxfordshire
    Director
    The Cottage
    Alkerton
    OX15 6NL Banbury
    Oxfordshire
    BritishSales Director34777230001
    HUNT, Andrew Nicholas
    22 Ibsley Way
    EN4 9EY Cockfosters
    Hertfordshire
    Director
    22 Ibsley Way
    EN4 9EY Cockfosters
    Hertfordshire
    United KingdomBritishCompany Director99349350001
    MAISEY, Walter Earl
    12 East Mead
    AL7 4RR Welwyn Garden City
    Hertfordshire
    Director
    12 East Mead
    AL7 4RR Welwyn Garden City
    Hertfordshire
    BritishEngineering Director9852920001
    MOORE, Barry Vincent
    112 Kestrel Way
    Cheslyn Hay
    WS6 7LQ Walsall
    West Midlands
    Director
    112 Kestrel Way
    Cheslyn Hay
    WS6 7LQ Walsall
    West Midlands
    BritishFinancial Director9893030001
    WEBB, Matthew John
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    Director
    Stafford Park 1
    Stafford Park
    TF3 3BD Telford
    Building E
    Shropshire
    England
    EnglandBritishDirector150618640002
    WEBSTER, David Charles
    Marshalls
    Marshalls Lane, High Cross
    SG11 1AJ Ware
    Hertfordshire
    Director
    Marshalls
    Marshalls Lane, High Cross
    SG11 1AJ Ware
    Hertfordshire
    BritishDirector9852900001
    WEST, Ashley Brendon George
    Netherfield Lane
    Stanstead Abbotts
    SG12 8HE Ware
    Unit 1
    Hertfordshire
    England
    Director
    Netherfield Lane
    Stanstead Abbotts
    SG12 8HE Ware
    Unit 1
    Hertfordshire
    England
    EnglandBritishCompany Director58376020001
    WOODHOUSE, Eric Glynn
    96 Shenstone Valley Road
    B62 9TF Halesowen
    West Midlands
    Director
    96 Shenstone Valley Road
    B62 9TF Halesowen
    West Midlands
    BritishProduction Director9940760001

    Who are the persons with significant control of PULSAR LIGHTING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.W.Windsor Limited
    Pindar Road
    EN11 0DX Hoddesdon
    D W Windsor
    Hertfordshire
    England
    Feb 20, 2020
    Pindar Road
    EN11 0DX Hoddesdon
    D W Windsor
    Hertfordshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House United Kingdom
    Registration Number1309755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dw Windsor Ltd
    Pindar Road
    EN11 0DX Hoddesdon
    Pindar Road
    England
    Feb 20, 2020
    Pindar Road
    EN11 0DX Hoddesdon
    Pindar Road
    England
    No
    Legal FormLimited Copmany
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredUk
    Registration Number01309755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dw Windsor Group Limited
    Pindar Road
    EN11 0DX Hoddesdon
    Dw Windsor
    England
    Apr 06, 2016
    Pindar Road
    EN11 0DX Hoddesdon
    Dw Windsor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08849218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PULSAR LIGHTING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 13, 2020
    Delivered On May 22, 2020
    Outstanding
    Brief description
    All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the chargor's business or the use of any secured asset, and all rights in connection with them; all its present and future goodwill; all its uncalled capital; ll the equipment; all the intellectual property; all the book debts; all the investments;.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dw Windsor Limited
    Transactions
    • May 22, 2020Registration of a charge (MR01)
    Mortgage debenture
    Created On Apr 08, 1986
    Delivered On Apr 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1986Registration of a charge
    • Nov 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Mar 27, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    £80,000 debenture loan stock 1984/91 of R.B.m (holdings) limited
    Short particulars
    (See doc M27). 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.
    Persons Entitled
    • West Midlands Enterprise Board (Investments) Limited
    Transactions
    • Apr 04, 1984Registration of a charge
    Guarantee & debenture
    Created On Mar 27, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from r b m (holdings) LTD pursuant to the principal deed dated 27/3/84 to the chargee
    Short 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.
    Persons Entitled
    • West Midlands Enterprise Board (Investments) Limited
    Transactions
    • Apr 04, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0