Check the

PULSE PLASTICS LIMITED

Company
PULSE PLASTICS LIMITED (04529261)

PULSE PLASTICS

Phone: +44 (0)1495 233 540
A⁺ rating

ABOUT PULSE PLASTICS LIMITED

Pulse Plastics Limited – an innovative UK based independent specialist plastic solution provider.

Through a wealth of industry knowledge and expertise Pulse Plastics offer specialised services covering:

A particular speciality is in the design and manufacture of a range of injection moulded edge and inner bore protection for coils of sheet steel. These high quality and efficient outside edge and inner bore protection products are made from 100% recycled HDPE and PP.

Pulse Plastics - working with industry to reduce the environmental impact on the planet

Pulse Plastics Limited specialise in the design and manufacture of a range of injection moulded inner bore and extruded outer edge protection for steel coils. These high performance inner bore and outer edge products are made from 100% recycled HDPE and PP.

Pulse Plastics specialises in the manufacture of innovative plastic extruded and injection moulded bore and edge protection products for the movement, transportation and packaging of steel coils.

KEY FINANCES

Year
2014
Assets
£479.93k ▼ £-22.95k (-4.56 %)
Cash
£35.39k ▲ £20.39k (135.99 %)
Liabilities
£474.04k ▼ £-20.56k (-4.16 %)
Net Worth
£5.89k ▼ £-2.4k (-28.91 %)

REGISTRATION INFO

Company name
PULSE PLASTICS LIMITED
Company number
04529261
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.pulseplastics.co.uk
Phones
+44 (0)1495 233 540
01495 233 540
Registered Address
UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C),
PONTLLANFRAITH,
BLACKWOOD,
GWENT,
NP12 2XF

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 14,000
14 Nov 2015
Satisfaction of charge 3 in full

CHARGES

3 December 2014
Status
Outstanding
Delivered
8 December 2014
Persons entitled
Hh Cashflow Finance Limited
Description
Contains fixed charge…

18 March 2010
Status
Satisfied on 14 November 2015
Delivered
19 March 2010
Persons entitled
Factor 21 PLC
Description
All assets of the company by way of a fixed and floating…

18 December 2007
Status
Satisfied on 1 October 2013
Delivered
19 December 2007
Persons entitled
Tst Group Limited
Description
All the undertaking property and assets of the company…

11 June 2004
Status
Satisfied on 23 March 2010
Delivered
25 June 2004
Persons entitled
Eurofactor (UK) Limited
Description
All assets of the company by way of a first fixed and…

See Also


Last update 2018

PULSE PLASTICS LIMITED DIRECTORS

Sharon Anne Southall

  Acting
Appointed
17 October 2014
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Units 1-4, Newbridge Road Industrial Estate (Block C), Pontllanfraith, Blackwood, Gwent, NP12 2XF
Country Of Residence
Wales
Name
SOUTHALL, Sharon Anne

John Jeffries

  Resigned
Appointed
28 August 2008
Resigned
24 September 2009
Role
Secretary
Address
8 Ogmore Drive, Nottage, Porthcawl, Mid Glamorgan, CF36 3HR
Name
JEFFRIES, John

Hazel Janet Jones

  Resigned
Appointed
09 September 2002
Resigned
02 April 2007
Role
Secretary
Address
Fairview Cottage The Rhyd, Tredegar, Gwent, NP22 4NB
Name
JONES, Hazel Janet

Ian Karl Jones

  Resigned
Appointed
24 September 2009
Resigned
17 October 2014
Role
Secretary
Address
Fairview Cottage, The Rhyd, Tredegar, Newport, Gwent, NP22 4NB
Name
JONES, Ian Karl

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 September 2002
Resigned
09 September 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Mark Francis Coia

  Resigned
Appointed
28 May 2008
Resigned
26 July 2011
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
1 Parc Close, Llangybi, Usk, Gwent, NP15 1PN
Country Of Residence
Wales
Name
COIA, Mark Francis

John Jeffries

  Resigned
Appointed
28 August 2008
Resigned
24 September 2009
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
8 Ogmore Drive, Nottage, Porthcawl, Mid Glamorgan, CF36 3HR
Name
JEFFRIES, John

Hazel Janet Jones

  Resigned
Appointed
09 September 2002
Resigned
25 November 2002
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Fairview Cottage The Rhyd, Tredegar, Gwent, NP22 4NB
Name
JONES, Hazel Janet

Ian Karl Jones

  Resigned
Appointed
28 August 2008
Resigned
17 October 2014
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Fair View Cottage, The Rhyd, Tredegar, Wales, NP22 4NB
Country Of Residence
United Kingdom
Name
JONES, Ian Karl

Ian Karl Jones

  Resigned
Appointed
09 September 2002
Resigned
06 October 2003
Occupation
Salesman
Role
Director
Age
72
Nationality
British
Address
Fairview Cottage, The Rhyd, Tredegar, Gwent, NP22 4NB
Country Of Residence
Wales
Name
JONES, Ian Karl

Paul Matthew Jones

  Resigned
Appointed
06 October 2003
Resigned
17 October 2014
Occupation
Company Dirctor
Role
Director
Age
47
Nationality
British
Address
Fairview Cottage, The Rhyd, Tredegar, NP22 4NB
Country Of Residence
United Kingdom
Name
JONES, Paul Matthew

INSTANT COMPANIES LIMITED

  Resigned
Appointed
09 September 2002
Resigned
09 September 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.