Pulmann Associates Limited ROCHDALE


Founded in 1996, Pulmann Associates, classified under reg no. 03225217 is an active company. Currently registered at Bridge House 18A Bridge Street OL16 3ND, Rochdale the company has been in the business for 28 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. John O., appointed on 1 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Derek B. who worked with the the company until 4 April 2018.

Pulmann Associates Limited Address / Contact

Office Address Bridge House 18A Bridge Street
Office Address2 Milnrow
Town Rochdale
Post code OL16 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03225217
Date of Incorporation Tue, 16th Jul 1996
Industry Architectural activities
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

John O.

Position: Director

Appointed: 01 December 2022

Janat C.

Position: Director

Appointed: 01 February 2020

Resigned: 01 December 2022

Peter C.

Position: Director

Appointed: 08 February 2018

Resigned: 01 December 2022

Laurence W.

Position: Director

Appointed: 28 April 1997

Resigned: 08 February 2018

Stephen F.

Position: Director

Appointed: 16 July 1996

Resigned: 22 August 1996

Derek B.

Position: Secretary

Appointed: 16 July 1996

Resigned: 04 April 2018

Derek B.

Position: Director

Appointed: 16 July 1996

Resigned: 08 February 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1996

Resigned: 16 July 1996

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats discovered, there is Totem Holdings Ltd from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Peter C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Derek B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Totem Holdings Ltd

Olympus House, 2 Howley Park Business Village Pullan Way, Morley, Leeds, LS27 0BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11791436
Notified on 1 December 2022
Nature of control: 75,01-100% shares

Peter C.

Notified on 8 February 2018
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Derek B.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Laurence W.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Susan W.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Linda B.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-05-312020-05-312021-05-312022-11-30
Balance Sheet
Cash Bank On Hand 69 37951 460101 635121 77422 737
Current Assets379 865144 988125 103134 316226 46042 940
Debtors 75 60973 64332 681104 68618 043
Net Assets Liabilities305 79260 59924 99760 11991 560101
Other Debtors 7 6892 5431 1185 1391 536
Property Plant Equipment 4 72222 64119 90215 2662 218
Total Inventories     2 160
Other
Accumulated Depreciation Impairment Property Plant Equipment 69 75371 24775 12980 88475 118
Average Number Employees During Period  4443
Corporation Tax Payable 32 86847 85037 758  
Creditors90 58288 214107 44611 26158 11745 057
Increase From Depreciation Charge For Year Property Plant Equipment  1 4946 5235 7546 248
Net Current Assets Liabilities289 28356 77417 65752 768135 268-2 117
Other Creditors 27 24214 03811 26158 1172 453
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 641 12 014
Other Disposals Property Plant Equipment   2 641 18 815
Other Taxation Social Security Payable 28 10426 89125 82969 26742 397
Property Plant Equipment Gross Cost 74 47593 88895 03196 15077 336
Provisions For Liabilities Balance Sheet Subtotal3 5458971 2631 290857 
Taxation Including Deferred Taxation Balance Sheet Subtotal 8971 263   
Total Additions Including From Business Combinations Property Plant Equipment  19 4133 7841 119 
Total Assets Less Current Liabilities309 33761 49640 29872 670150 534101
Trade Creditors Trade Payables   5921 382207
Trade Debtors Trade Receivables 67 92071 10031 56399 54716 507
Fixed Assets20 0544 722    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements