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 FINANCE
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
-
Check the company
-
UK
-
Caerphilly
- Company name
- PULSE PLASTICS LIMITED
- Company number
- 04529261
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Sep 2002
Age - 23 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
- 60
- 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
- 66
- 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
- 66
- 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
- 72
- 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
- 72
- 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
- 73
- 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
- 48
- 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.