Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULSEPOWER PROCESS EQUIPMENT LIMITED
Company Information for

PULSEPOWER PROCESS EQUIPMENT LIMITED

SMITH COOPER LIMITED, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
01364209
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pulsepower Process Equipment Ltd
PULSEPOWER PROCESS EQUIPMENT LIMITED was founded on 1978-04-20 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Pulsepower Process Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULSEPOWER PROCESS EQUIPMENT LIMITED
 
Legal Registered Office
SMITH COOPER LIMITED
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B3
 
Filing Information
Company Number 01364209
Company ID Number 01364209
Date formed 1978-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 10:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSEPOWER PROCESS EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PULSEPOWER PROCESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MORELAND
Company Secretary 1991-04-19
DAVID MORELAND
Director 1991-04-19
JENNIFER MORELAND
Director 1991-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MORELAND NHTA LIMITED Company Secretary 2007-07-23 CURRENT 1993-03-04 Active
JENNIFER MORELAND CCEM LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Active
JENNIFER MORELAND JAMES HOLDINGS LIMITED Company Secretary 1992-10-30 CURRENT 1990-10-30 Active
DAVID MORELAND NHTA LIMITED Director 2007-07-23 CURRENT 1993-03-04 Active
DAVID MORELAND CCEM LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
DAVID MORELAND JAMES HOLDINGS LIMITED Director 1992-10-30 CURRENT 1990-10-30 Active
JENNIFER MORELAND NHTA LIMITED Director 2007-07-23 CURRENT 1993-03-04 Active
JENNIFER MORELAND CCEM LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
JENNIFER MORELAND JAMES HOLDINGS LIMITED Director 1992-10-30 CURRENT 1990-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-01-11SOAS(A)Voluntary dissolution strike-off suspended
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-11DS01Application to strike the company off the register
2019-10-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 31/05/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 400
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AR0119/04/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-21AR0119/04/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM Livery Place 35 Livery Street Birmingham West Midlands B3 2PB
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-29AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0119/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0119/04/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-16AR0119/04/10 ANNUAL RETURN FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/10 FROM the Old Guild House One New Market Street Birmingham B3 2NH
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS
2009-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MORELAND / 08/08/2008
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MORELAND / 08/08/2008
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 4TH FLOOR GRIFFIN HOUSE 18/19 LUDGATE HILL BIRMINGHAM B3 1DW
2002-05-09363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-15363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-13363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-29363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-10-16287REGISTERED OFFICE CHANGED ON 16/10/95 FROM: SHELLY HOUSE FARMHOUSE WAY MONKSPATH SOLIHULL WEST MIDLANDS B90 4EH
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/95
1995-04-25363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-05-18363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-30363sRETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS
1993-04-05287REGISTERED OFFICE CHANGED ON 05/04/93 FROM: 40 HIGH STREET TEWKESBURY GLOS GL20 5BB
1992-05-15363sRETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS
1992-03-26395PARTICULARS OF MORTGAGE/CHARGE
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-06-20AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-20363aRETURN MADE UP TO 19/04/91; CHANGE OF MEMBERS
1991-01-16287REGISTERED OFFICE CHANGED ON 16/01/91 FROM: PUISEPOWER HOUSE 24 HIGHFIELD ROAD ILFRACOMBE DEVON EX34 9LZ
1991-01-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-14395PARTICULARS OF MORTGAGE/CHARGE
1991-01-09395PARTICULARS OF MORTGAGE/CHARGE
1991-01-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PULSEPOWER PROCESS EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULSEPOWER PROCESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-03-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-01-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-01-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-07-16 Outstanding MIDLAND BANK PLC
MORTGAGE 1980-02-25 Satisfied A. R. GRAVES
DEBENTURE 1980-02-25 Satisfied A. R. GRAVES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULSEPOWER PROCESS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of PULSEPOWER PROCESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names

PULSEPOWER PROCESS EQUIPMENT LIMITED owns 1 domain names.

pulse-piv.co.uk  

Trademarks
We have not found any records of PULSEPOWER PROCESS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSEPOWER PROCESS EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PULSEPOWER PROCESS EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PULSEPOWER PROCESS EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULSEPOWER PROCESS EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULSEPOWER PROCESS EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.