CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PULSTAR DATAPRINT LIMITED
Company
PULSTAR DATAPRINT
Phone:
01353 666 024
A⁺
rating
KEY FINANCES
Year
2017
Assets
£251.24k
▲ £35.22k (16.30 %)
Cash
£163.23k
▲ £162.03k (13,457.56 %)
Liabilities
£224.96k
▲ £128.58k (133.42 %)
Net Worth
£26.28k
▼ £-93.36k (-78.03 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Brent
Company name
PULSTAR DATAPRINT LIMITED
Company number
02219124
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1988
Age - 38 years
Home Country
United Kingdom
CONTACTS
Website
pulstar.co.uk
Phones
01353 666 024
01353 666 025
Registered Address
152 COLES GREEN ROAD,
LONDON,
NW2 7HD
ECONOMIC ACTIVITIES
62090
Other information technology service activities
82990
Other business support service activities n.e.c.
LAST EVENTS
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
11 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 300
CHARGES
29 February 2016
Status
Outstanding
Delivered
1 March 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
28 June 2004
Status
Outstanding
Delivered
29 June 2004
Persons entitled
Hsbc Bank PLC
Description
The f/h property at unit 4 chettisham business park lynn…
22 August 2001
Status
Outstanding
Delivered
24 August 2001
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
All debts purchased or purported to be purchased by the…
13 December 1991
Status
Outstanding
Delivered
19 December 1991
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill, uncalled capital and…
6 April 1988
Status
Outstanding
Delivered
21 April 1988
Persons entitled
Midland Bank PLC
Description
Undertaking and all property and assets present and future…
See Also
PULSECOMM SOLUTIONS LTD
PULSE-EIGHT LIMITED
PULVEX LIMITED
PUMA BUILDING SERVICES LIMITED
PUMA ENGINEERING LIMITED
PUMABUILD LIMITED
Last update 2018
PULSTAR DATAPRINT LIMITED DIRECTORS
Steven Paul Scop
Acting
Appointed
01 July 2015
Occupation
Director
Role
Director
Age
54
Nationality
Australian
Address
152 Coles Green Road, London, England, NW2 7HD
Country Of Residence
United Kingdom
Name
SCOP, Steven Paul
Phillip Ellis
Resigned
Appointed
31 March 1994
Resigned
02 April 1998
Role
Secretary
Address
The Old Dairy, Hinton Hall Farm Haddenham, Ely, Cambridgeshire, CB6 3SZ
Name
ELLIS, Phillip
Andrew Francis Hood
Resigned
Appointed
01 September 1999
Resigned
30 June 2015
Occupation
Accountant
Role
Secretary
Nationality
British
Address
74 The Row, Sutton, Ely, Cambridgeshire, CB6 2PB
Name
HOOD, Andrew Francis
Andrea Peachey
Resigned
Appointed
02 April 1998
Resigned
31 August 1999
Role
Secretary
Address
59 Longfields, Ely, Cambridgeshire, CB6 3DN
Name
PEACHEY, Andrea
Michael John Roots
Resigned
Resigned
31 March 1994
Role
Secretary
Address
Windfield Blind Lane, Tolleshunt Knights, Maldon, CM9 8ER
Name
ROOTS, Michael John
Phillip Ellis
Resigned
Resigned
01 July 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Lansdowne House, Lansdowne Road, Bourton-On-The-Water, Cheltenham, Gloucestershire, United Kingdom, GL54 2AR
Country Of Residence
United Kingdom
Name
ELLIS, Phillip
Andrew Francis Hood
Resigned
Appointed
01 September 1999
Resigned
30 September 2015
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
74 The Row, Sutton, Ely, Cambridgeshire, CB6 2PB
Country Of Residence
United Kingdom
Name
HOOD, Andrew Francis
Michael Eric Moye
Resigned
Resigned
31 March 1998
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
1 Conway Place, Eynesbury St Neots, Huntingdon, Cambridgeshire, PE19 2RR
Name
MOYE, Michael Eric
Michael John Roots
Resigned
Resigned
31 March 1994
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Windfield Blind Lane, Tolleshunt Knights, Maldon, CM9 8ER
Name
ROOTS, Michael John
Nigel Leslie Richard Siebert
Resigned
Resigned
31 March 1994
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
21 Smiths Field, Rayne, Braintree, Essex, CM77 6BX
Country Of Residence
United Kingdom
Name
SIEBERT, Nigel Leslie Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.