UKBizDB.co.uk

IMPULSE EMBEDDED LIMITED

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

This company is commonly known as Impulse Embedded Limited. The company was founded 31 years ago and was given the registration number 02871505. The firm's registered office is in NEWCASTLE. You can find them at Unit 1 Beata Road, Chesterton, Newcastle, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:IMPULSE EMBEDDED LIMITED
Company Number:02871505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Unit 1 Beata Road, Chesterton, Newcastle, England, ST5 7UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Beata Road, Chesterton, Newcastle, England, ST5 7UT

Secretary17 October 2015Active
Unit 1, Beata Road, Chesterton, Newcastle, England, ST5 7UT

Director01 March 2017Active
Unit 1, Beata Road, Chesterton, Newcastle, England, ST5 7UT

Director02 January 2016Active
Unit 1, Beata Road, Chesterton, Newcastle, England, ST5 7UT

Director08 April 2014Active
Unit 1, Beata Road, Chesterton, Newcastle, England, ST5 7UT

Director01 May 2008Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary12 November 1993Active
14 Albert Street, Church Hill, Hednesford, WS11 2JA

Secretary18 November 1993Active
The Millers House, Playford, Ipswich, IP6 9DX

Secretary13 October 1999Active
Unit 15, Galveston Grove, Oldfields Business Park, Stoke On Trent, ST4 3PE

Secretary14 January 2014Active
20 Augustine Close, Aston Lodge Park, Stone, ST15 8XX

Secretary29 January 1997Active
Somerset House, 40-49 Price Street, Birmingham, United Kingdom, B4 6LZ

Corporate Secretary05 December 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director12 November 1993Active
14 Albert Street, Church Hill, Hednesford, WS11 2JA

Director18 November 1993Active
3650e, Turquoise Drive, Hernando, United States,

Director18 November 1993Active

People with Significant Control

Impulse Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Beata Road, Newcastle-Under-Lyme, England, ST5 7UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.