UKBizDB.co.uk

IMPULSE AUTOMATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impulse Automation Limited. The company was founded 63 years ago and was given the registration number 00665193. The firm's registered office is in ANDOVER. You can find them at Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:IMPULSE AUTOMATION LIMITED
Company Number:00665193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY

Secretary30 June 2023Active
Unit 6, Focus 303 Business Centre, Focus Way, Andover, United Kingdom, SP10 5NY

Director03 May 2007Active
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY

Director30 June 2023Active
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY

Secretary14 May 2001Active
29 Garrick House, Carrington Street, London, W1Y 7LF

Secretary-Active
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY

Director-Active
Covertside, Rotherfield Greys, Henley On Thames, RG9 4QJ

Director12 June 1995Active
Kirkrnweg 20, Niederkleveez, Malente, Germany,

Director-Active
28 Hanson Road, Abingdon, OX14 1YL

Director-Active
The Shieling, Britwell Salome, Watlington, OX9 5LG

Director-Active
33 Bishops Orchard, East Hagbourne, Didcot, OX11 9JS

Director07 May 2004Active

People with Significant Control

Caroline Kirton
Notified on:30 June 2023
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles John Dunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Capital

Capital return purchase own shares.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Capital

Capital cancellation shares.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Officers

Change person secretary company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Capital

Capital cancellation shares.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-26Capital

Capital return purchase own shares.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.