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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY | Secretary | 30 June 2023 | Active |
Unit 6, Focus 303 Business Centre, Focus Way, Andover, United Kingdom, SP10 5NY | Director | 03 May 2007 | Active |
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY | Director | 30 June 2023 | Active |
Unit 6, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY | Secretary | 14 May 2001 | Active |
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 | Director | 12 June 1995 | Active |
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 | Director | 07 May 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Capital | Capital return purchase own shares. | Download |
2023-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Capital | Capital cancellation shares. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Officers | Appoint person secretary company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Change person secretary company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Capital | Capital cancellation shares. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-26 | Capital | Capital return purchase own shares. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.