Pulse Express Couriers Limited READING


Pulse Express Couriers started in year 2014 as Private Limited Company with registration number 08923199. The Pulse Express Couriers company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at Wyvols Court Basingstoke Road. Postal code: RG7 1WY.

The firm has one director. Mark B., appointed on 5 March 2014. There are currently no secretaries appointed. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Pulse Express Couriers Limited Address / Contact

Office Address Wyvols Court Basingstoke Road
Office Address2 Swallowfield
Town Reading
Post code RG7 1WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923199
Date of Incorporation Wed, 5th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Mark B.

Position: Director

Appointed: 05 March 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Mark B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100486       
Balance Sheet
Cash Bank On Hand  2103 4261 5421 1102 5261 8502 785
Current Assets 5 67310 34218 88613 0093 4908 4334 4904 975
Debtors 4 5238 98214 2359 2172 3805 9072 6402 190
Net Assets Liabilities 4863 1932 157368-5 616-9 682-24 317-33 132
Net Assets Liabilities Including Pension Asset Liability100486       
Other Debtors 304 4 680 76   
Property Plant Equipment 17 36415 52222 10419 89417 90416 114  
Stocks Inventory 1 150       
Tangible Fixed Assets 17 364       
Total Inventories 1 1501 1501 2252 250    
Cash Bank In Hand100        
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 386       
Shareholder Funds100486       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0323 8742 8525 0627 0528 842396 
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts 2 4 8895 5124 4996 3474 5123 361
Creditors 18 00015 00022 75320 35915 46424 26224 5126 692
Creditors Due After One Year 18 000       
Creditors Due Within One Year 4 551       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 610   8 446 
Disposals Property Plant Equipment   19 000   24 560 
Finance Lease Liabilities Present Value Total 6 0003 00015 25311 3597 4643 915  
Increase From Depreciation Charge For Year Property Plant Equipment  1 8422 5882 2101 9901 790  
Net Current Assets Liabilities 1 1222 6712 806833-8 056-1 534195-1 717
Number Shares Allotted 100       
Other Creditors 12 00012 0007 5009 0008 00014 00020 00029 000
Other Taxation Social Security Payable 2711 073 8506531 6054801 227
Par Value Share 1       
Property Plant Equipment Gross Cost 19 39619 39624 95624 95624 95624 956396 
Share Capital Allotted Called Up Paid 100       
Tangible Fixed Assets Additions 19 396       
Tangible Fixed Assets Cost Or Valuation 19 396       
Tangible Fixed Assets Depreciation 2 032       
Tangible Fixed Assets Depreciation Charged In Period 2 032       
Total Additions Including From Business Combinations Property Plant Equipment   24 560     
Total Assets Less Current Liabilities 18 48618 19324 91020 7279 84814 580195-1 717
Trade Creditors Trade Payables   4 820     
Trade Debtors Trade Receivables 4 2198 9829 5559 2172 3045 9072 6402 190

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, January 2024
Free Download (9 pages)

Company search

Advertisements