Background WavePink WaveYellow Wave

PULMAN SKODA LIMITED (07358674)

PULMAN SKODA LIMITED (07358674) is an active UK company. incorporated on 27 August 2010. 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. PULMAN SKODA LIMITED has been registered for 15 years. Current directors include GRAHAM, Connor, LINES, Michael, PULMAN, Michael.

Company Number
07358674
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
Pulman 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
P

PULMAN SKODA LIMITED

PULMAN SKODA LIMITED is an active company incorporated on 27 August 2010 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. PULMAN SKODA LIMITED was registered 15 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 15 years ago

Company No

07358674

LTD Company

Age

15 Years

Incorporated 27 August 2010

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

9 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 (1208) LIMITED
From: 27 August 2010To: 21 September 2010
Contact
Address

Pulman Abbey Road Framwellgate Moor Durham, DH1 5HA,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 27 August 2010To: 6 October 2010
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Cleared
Jun 13
Loan Secured
Jul 14
Loan Secured
Apr 18
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 17 Sept 2010

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Secretary
Appointed 17 Sept 2010
Resigned 23 Aug 2024

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Born October 1966
Director
Appointed 17 Sept 2010
Resigned 23 Aug 2024

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 27 Aug 2010
Resigned 17 Sept 2010

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 06 Apr 2016
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

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
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Legacy
23 January 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 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
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 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
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 August 2010
NEWINCIncorporation