PULSAR LIGHTING SOLUTIONS LIMITED
Overview
Company Name | PULSAR LIGHTING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00943317 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PULSAR LIGHTING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
D W LIGHTING SOLUTIONS LIMITED | Feb 05, 2004 | Feb 05, 2004 |
D W PROJECTS LIMITED | May 01, 2003 | May 01, 2003 |
PROTECTACAP LIMITED | Nov 14, 1997 | Nov 14, 1997 |
TRUESIGNS LIMITED | Jun 27, 1986 | Jun 27, 1986 |
F.T.B. (METAL FABRICATION) LIMITED | Nov 29, 1968 | Nov 29, 1968 |
What are the latest accounts for PULSAR LIGHTING SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PULSAR LIGHTING SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for PULSAR LIGHTING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Roger Michael Peak as a secretary on Jun 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Charles Hornby as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William James Hoy as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Webb as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Jonathan Charles Hornby as a secretary on Oct 12, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Matt Webb as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Charles Hornby as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Albert Dean as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Gerald Anderson as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Notification of Dw Windsor Ltd as a person with significant control on Feb 20, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 009433170004, created on May 13, 2020 | 49 pages | MR01 | ||||||||||
Who are the officers of PULSAR LIGHTING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEAK, Roger Michael | Secretary | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | 324008120001 | |||||||
HORNBY, Jonathan Charles | Director | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | United Kingdom | British | Director | 279009110001 | ||||
HOY, William James | Director | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | United Kingdom | British | Chartered Accountant | 66768350002 | ||||
ELLIS, Donald John | Secretary | 31 Warren Way Digswell AL6 0DQ Welwyn Hertfordshire | British | Chartered Accountant | 9852930001 | |||||
HORNBY, Jonathan Charles | Secretary | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | 288494680001 | |||||||
SEWELL, Alan James | Secretary | 16 The Avenue Bengeo SG14 3DR Hertford Hertfordshire | British | 54180500001 | ||||||
THOMPSON, Robert Michael | Secretary | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | 188721130001 | |||||||
THOMPSON, Robert Michael | Secretary | The Castle House Anstey SG9 0EU Buntingford Hertfordshire | British | 37889870001 | ||||||
WOOD, Robert Miller | Secretary | 47 Walton Road SG12 9PF Ware Hertfordshire | Other | 60835570001 | ||||||
ANDERSON, Christopher Gerald | Director | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | England | British | Finance Director | 178913910001 | ||||
DEAN, Terence Albert | Director | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | United Kingdom | British | Director | 97386480004 | ||||
ELLIS, Donald John | Director | 31 Warren Way Digswell AL6 0DQ Welwyn Hertfordshire | British | Accountant | 9852930001 | |||||
GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | Director | 60248760001 | ||||
HAWKES, Michael Stanley | Director | The Cottage Alkerton OX15 6NL Banbury Oxfordshire | British | Sales Director | 34777230001 | |||||
HUNT, Andrew Nicholas | Director | 22 Ibsley Way EN4 9EY Cockfosters Hertfordshire | United Kingdom | British | Company Director | 99349350001 | ||||
MAISEY, Walter Earl | Director | 12 East Mead AL7 4RR Welwyn Garden City Hertfordshire | British | Engineering Director | 9852920001 | |||||
MOORE, Barry Vincent | Director | 112 Kestrel Way Cheslyn Hay WS6 7LQ Walsall West Midlands | British | Financial Director | 9893030001 | |||||
WEBB, Matthew John | Director | Stafford Park 1 Stafford Park TF3 3BD Telford Building E Shropshire England | England | British | Director | 150618640002 | ||||
WEBSTER, David Charles | Director | Marshalls Marshalls Lane, High Cross SG11 1AJ Ware Hertfordshire | British | Director | 9852900001 | |||||
WEST, Ashley Brendon George | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British | Company Director | 58376020001 | ||||
WOODHOUSE, Eric Glynn | Director | 96 Shenstone Valley Road B62 9TF Halesowen West Midlands | British | Production Director | 9940760001 |
Who are the persons with significant control of PULSAR LIGHTING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.W.Windsor Limited | Feb 20, 2020 | Pindar Road EN11 0DX Hoddesdon D W Windsor Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dw Windsor Ltd | Feb 20, 2020 | Pindar Road EN11 0DX Hoddesdon Pindar Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dw Windsor Group Limited | Apr 06, 2016 | Pindar Road EN11 0DX Hoddesdon Dw Windsor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PULSAR LIGHTING SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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