Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pulse Group Holdings Limited
Pulse Group Holdings Limited is a dissolved company incorporated on 24 January 2007 with the registered office located in Halifax, West Yorkshire. Pulse Group Holdings Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 August 2018
(7 years ago)
Was
11 years old
at the time of dissolution
Company No
06065912
Private limited company
Age
18 years
Incorporated
24 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pulse Group Holdings Limited
Contact
Address
Dlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Same address for the past
11 years
Companies in HX1 2QW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
43
Controllers (PSC)
-
Dr Douglas Howard Nimmo
Director • Secretary • British • Lives in UK • Born in Apr 1957
Viking Directors Limited
Director • British
It Power Limited
Director
Mr Philip Henry Smith
Director • British • Lives in England • Born in Nov 1946
Marc Yannick Paish
Director • Engineer • British • Lives in England • Born in Nov 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trinity Hospice And Palliative Care Services Ltd
Mr Philip Henry Smith is a mutual person.
Active
Aldercote Limited
Marc Yannick Paish is a mutual person.
Active
The Oaklea Trust
Mr Philip Henry Smith is a mutual person.
Active
Dunstone Education Trust
Mr Philip Henry Smith is a mutual person.
Active
Craven Fabrications Limited
Marc Yannick Paish is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£37.88K
Decreased by £93.39K (-71%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£194.71K
Decreased by £61.38K (-24%)
Total Liabilities
-£1.38M
Increased by £103.2K (+8%)
Net Assets
-£1.18M
Decreased by £164.57K (+16%)
Debt Ratio (%)
706%
Increased by 209.6% (+42%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 19 Jun 2014
Registered Address Changed
11 Years Ago on 8 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 4 Apr 2014
Confirmation Submitted
11 Years Ago on 31 Jan 2014
Robert Smith Resigned
12 Years Ago on 3 May 2013
Full Accounts Submitted
12 Years Ago on 9 Apr 2013
It Power Limited Details Changed
12 Years Ago on 1 Mar 2013
Confirmation Submitted
12 Years Ago on 11 Feb 2013
Angela Rowbotham Resigned
13 Years Ago on 26 Apr 2012
Full Accounts Submitted
13 Years Ago on 3 Apr 2012
Get Alerts
Get Credit Report
Discover Pulse Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Aug 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 May 2018
Liquidators' statement of receipts and payments to 26 March 2017
Submitted on 6 Jun 2017
Liquidators' statement of receipts and payments to 26 March 2016
Submitted on 25 May 2016
Liquidators' statement of receipts and payments to 26 March 2015
Submitted on 27 May 2015
Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014
Submitted on 19 Jun 2014
Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 8 April 2014
Submitted on 8 Apr 2014
Statement of affairs with form 4.19
Submitted on 4 Apr 2014
Resolutions
Submitted on 4 Apr 2014
Appointment of a voluntary liquidator
Submitted on 4 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs