ABOUT PULSE ROLL LABEL PRODUCTS LIMITED
Subscribe to our newsletter for the latest news and product updates.
Welcome to the colourful world of label inks and varnishes, where Pulse Roll Label Products Ltd is formulating a brighter future for the global narrow web label industry.
As a narrow web specialist we are focused on providing a
for label printers worldwide. Our approach is simple. We develop innovative ink and varnish solutions that provide optimal print quality, increase pre-press efficiencies and reduce waste, all of which enhance profitability and competitiveness for converters in today’s global narrow web label market.
We specialise in the formulation and manufacture of UV flexo inks, varnishes, coatings and adhesives; and inks and varnishes for UV screen and water-based flexo applications. But we are about more than just that…
We are proud of our
KEY FINANCE
Year
2017
Assets
£3540.76k
▲ £746.81k (26.73 %)
Cash
£111.72k
▼ £-118.06k (-51.38 %)
Liabilities
£36.46k
▲ £6.47k (21.57 %)
Net Worth
£3504.31k
▲ £740.34k (26.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Gloucestershire
- Company name
- PULSE ROLL LABEL PRODUCTS LIMITED
- Company number
- 04225530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pulserl.com
- Phones
-
+44 (0)1454 272 433
+44 (0)1454 272 434
0012 010 120
0022 110 121
01454 272 433
01454 272 434
- Registered Address
- UNIT U LAWRENCE DRIVE,
YATE,
BRISTOL,
BS37 5PG
ECONOMIC ACTIVITIES
- 20302
- Manufacture of printing ink
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 04 Apr 2017
- Confirmation statement made on 27 March 2017 with updates
- 21 Dec 2016
- Total exemption full accounts made up to 31 March 2016
- 19 Apr 2016
- Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 1,000
CHARGES
-
17 June 2015
- Status
- Outstanding
- Delivered
- 26 June 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
23 December 2010
- Status
- Outstanding
- Delivered
- 29 December 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
17 January 2008
- Status
- Outstanding
- Delivered
- 23 January 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 January 2004
- Status
- Satisfied
on 31 January 2008
- Delivered
- 28 January 2004
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PULSE ROLL LABEL PRODUCTS LIMITED DIRECTORS
Gary Peter Seward
Acting
- Appointed
- 31 August 2006
- Occupation
- Managing Director
- Role
- Secretary
- Nationality
- British
- Address
- 63 Kington St. Michael, Chippenham, Wiltshire, England, SN14 6JE
- Name
- SEWARD, Gary Peter
Gary Peter Seward
Acting
- Appointed
- 30 May 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 63 Kington St. Michael, Chippenham, Wiltshire, England, SN14 6JE
- Country Of Residence
- England
- Name
- SEWARD, Gary Peter
Gary Paul Sheppard
Acting
PSC
- Appointed
- 30 May 2001
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 2 Montpelier, Bath, BA1 2RF
- Country Of Residence
- England
- Name
- SHEPPARD, Gary Paul
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50% as a member of a firm
David Michael Whelan
Resigned
- Appointed
- 30 May 2001
- Resigned
- 31 August 2006
- Role
- Secretary
- Address
- 27 Clonners Field, Stapeley, Nantwich, Cheshire, CW5 7GU
- Name
- WHELAN, David Michael
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 30 May 2001
- Resigned
- 30 May 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
David Michael Whelan
Resigned
- Appointed
- 30 May 2001
- Resigned
- 31 August 2006
- Occupation
- Technical Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 27 Clonners Field, Stapeley, Nantwich, Cheshire, CW5 7GU
- Name
- WHELAN, David Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.