Background WavePink WaveYellow Wave

MIKE PULMAN LIMITED (03597141)

MIKE PULMAN LIMITED (03597141) is an active UK company. incorporated on 13 July 1998. with registered office in Durham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. MIKE PULMAN LIMITED has been registered for 27 years. Current directors include GRAHAM, Connor, LINES, Michael, PULMAN, Michael.

Company Number
03597141
Status
active
Type
ltd
Incorporated
13 July 1998
Age
27 years
Address
Abbey Road, Durham, DH1 5HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GRAHAM, Connor, LINES, Michael, PULMAN, Michael
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE PULMAN LIMITED

MIKE PULMAN LIMITED is an active company incorporated on 13 July 1998 with the registered office located in Durham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. MIKE PULMAN LIMITED was registered 27 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 27 years ago

Company No

03597141

LTD Company

Age

27 Years

Incorporated 13 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

CROSSCO (351) LIMITED
From: 13 July 1998To: 3 September 1998
Contact
Address

Abbey Road Framwellgate Moor Durham, DH1 5HA,

Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Loan Cleared
Jun 13
Loan Secured
Apr 18
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GRAHAM, Connor

Active
Abbey Road, DurhamDH1 5HA
Born March 1995
Director
Appointed 07 Mar 2024

LINES, Michael

Active
Abbey Road, DurhamDH1 5HA
Born August 1973
Director
Appointed 20 Sept 2024

PULMAN, Michael

Active
Abbey Road Industrial Estate, DurhamDH1 5HA
Born June 1963
Director
Appointed 12 Oct 1998

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Secretary
Appointed 24 May 1999
Resigned 23 Aug 2024

PULMAN, Caroline

Resigned
Mews Cottages Plawsworth Hall Farm, Chester Le StreetDH2 3LD
Secretary
Appointed 12 Oct 1998
Resigned 24 May 1999

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 13 Jul 1998
Resigned 12 Oct 1998

ARYA, Rajeev

Resigned
Framwellgate Moor, DurhamDH1 5HA
Born October 1964
Director
Appointed 15 Apr 1999
Resigned 31 Oct 1999

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Born October 1966
Director
Appointed 31 Dec 2001
Resigned 23 Aug 2024

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 13 Jul 1998
Resigned 12 Oct 1998

HOLLAND, Keith

Resigned
20 Fareham Grove, BoldonNE35 9NF
Born April 1955
Director
Appointed 31 Dec 2001
Resigned 02 Nov 2006

TYE, Peter James

Resigned
19 Eridge Green, Milton KeynesMK7 6JE
Born October 1969
Director
Appointed 11 Jan 2000
Resigned 04 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Abbey Road Industrial Estate, DurhamDH1 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2025

Mr Michael Pulman

Ceased
Abbey Road, DurhamDH1 5HA
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

98

Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Legacy
23 January 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Mortgage Satisfy Charge Full
24 June 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
17 December 2012
RP04RP04
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
17 September 2010
MG02MG02
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
1 February 2010
MG01MG01
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
8 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
287Change of Registered Office
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
88(2)R88(2)R
Legacy
22 October 1998
123Notice of Increase in Nominal Capital
Legacy
22 October 1998
225Change of Accounting Reference Date
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1998
NEWINCIncorporation