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

PULSAR ELECTRICAL SERVICES LIMITED

12 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT,
Company Registration Number
02728289
Private Limited Company
Active

Company Overview

About Pulsar Electrical Services Ltd
PULSAR ELECTRICAL SERVICES LIMITED was founded on 1992-07-02 and has its registered office in Wickford. The organisation's status is listed as "Active". Pulsar Electrical Services 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
PULSAR ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
12 STATION COURT
STATION APPROACH
WICKFORD
ESSEX
SS11 7AT
Other companies in SS11
 
Filing Information
Company Number 02728289
Company ID Number 02728289
Date formed 1992-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594894566  
Last Datalog update: 2023-10-07 20:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSAR ELECTRICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONNAH GOLDSWORTHY (HADLEIGH) LTD   DBR ACCOUNTS LIMITED   ESTUARY ACCOUNTANCY SOLUTIONS LTD   KEITH STOUT AND COMPANY LIMITED   LESCOTT 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 PULSAR ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANN JIGGINS
Company Secretary 1992-07-08
SHIRLEY JIGGINS
Director 2010-07-26
JANICE DEBORAH RAMSEY
Director 2010-07-26
PAUL ROBERT RAMSEY
Director 1997-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WHITE
Director 2010-07-26 2015-11-28
ROBERT FREDERICK JIGGINS
Director 1992-07-08 2008-04-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-02 1992-07-08
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-02 1992-07-08

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
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-15CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-10-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-03-04TM02Termination of appointment of Shirley Ann Jiggins on 2019-01-03
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JIGGINS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 20400
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-29AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 20400
2015-07-14AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08CH01Director's details changed for Craig White on 2014-08-29
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 20400
2014-07-08AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0102/07/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0102/07/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AP01DIRECTOR APPOINTED JANICE DEBORAH RAMSEY
2010-09-22AP01DIRECTOR APPOINTED SHIRLEY JIGGINS
2010-09-22AP01DIRECTOR APPOINTED CRAIG WHITE
2010-09-22SH0126/07/10 STATEMENT OF CAPITAL GBP 20295
2010-07-07AR0102/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT RAMSEY / 29/06/2010
2010-01-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMSEY / 31/07/2008
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-03169GBP IC 900/295 21/04/08 GBP SR 605@1=605
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-24128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JIGGINS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: OAKLEY LODGE 83 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL
2007-07-04363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-16363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-17363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-17363sRETURN MADE UP TO 02/07/02; CHANGE OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-13363sRETURN MADE UP TO 02/07/01; NO CHANGE OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-29363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-04-1488(2)RAD 04/01/00--------- £ SI 400@1=400 £ IC 500/900
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-01363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-07363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-07-07287REGISTERED OFFICE CHANGED ON 07/07/98 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD, CM2 7JA.
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/97
1997-07-03363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1997-06-24288aNEW DIRECTOR APPOINTED
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-10363sRETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-10363sRETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS
1995-04-28AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-07-13363sRETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS
1994-07-08395PARTICULARS OF MORTGAGE/CHARGE
1994-07-05395PARTICULARS OF MORTGAGE/CHARGE
1993-09-28AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-09-21363sRETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to PULSAR ELECTRICAL SERVICES 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 PULSAR ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITY 2008-04-26 Outstanding ROBERT JIGGINS & SHIRLEY JIGGINS
MORTGAGE 1994-07-08 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-07-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-10-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 257,209
Creditors Due After One Year 2012-07-31 £ 386,804
Creditors Due After One Year 2012-07-31 £ 386,804
Creditors Due After One Year 2011-07-31 £ 511,220
Creditors Due Within One Year 2013-07-31 £ 416,650
Creditors Due Within One Year 2012-07-31 £ 667,442
Creditors Due Within One Year 2012-07-31 £ 667,442
Creditors Due Within One Year 2011-07-31 £ 432,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PULSAR ELECTRICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 20,400
Called Up Share Capital 2012-07-31 £ 20,400
Called Up Share Capital 2012-07-31 £ 20,400
Called Up Share Capital 2011-07-31 £ 20,400
Cash Bank In Hand 2013-07-31 £ 151,397
Cash Bank In Hand 2012-07-31 £ 300,551
Cash Bank In Hand 2012-07-31 £ 300,551
Cash Bank In Hand 2011-07-31 £ 384,808
Current Assets 2013-07-31 £ 878,245
Current Assets 2012-07-31 £ 1,259,813
Current Assets 2012-07-31 £ 1,259,813
Current Assets 2011-07-31 £ 1,009,661
Debtors 2013-07-31 £ 691,848
Debtors 2012-07-31 £ 934,262
Debtors 2012-07-31 £ 934,262
Debtors 2011-07-31 £ 575,580
Shareholder Funds 2013-07-31 £ 233,987
Shareholder Funds 2012-07-31 £ 243,724
Shareholder Funds 2012-07-31 £ 243,724
Shareholder Funds 2011-07-31 £ 100,431
Stocks Inventory 2013-07-31 £ 35,000
Stocks Inventory 2012-07-31 £ 25,000
Stocks Inventory 2012-07-31 £ 25,000
Stocks Inventory 2011-07-31 £ 49,273
Tangible Fixed Assets 2013-07-31 £ 29,601
Tangible Fixed Assets 2012-07-31 £ 38,157
Tangible Fixed Assets 2012-07-31 £ 38,157
Tangible Fixed Assets 2011-07-31 £ 34,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PULSAR ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSAR ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of PULSAR ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSAR ELECTRICAL SERVICES 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 (43210 - Electrical installation) as PULSAR ELECTRICAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where PULSAR ELECTRICAL SERVICES 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 PULSAR ELECTRICAL SERVICES 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 PULSAR ELECTRICAL SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3