UKBizDB.co.uk

IMPULSE SECURITY SYSTEMS LIMITED

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

This company is commonly known as Impulse Security Systems Limited. The company was founded 36 years ago and was given the registration number 02159071. The firm's registered office is in LONDON. You can find them at Unit 23, Metro Business Centre, Kangley Bridge Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:IMPULSE SECURITY SYSTEMS LIMITED
Company Number:02159071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:14 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 23, Metro Business Centre, Kangley Bridge Road, London, England, SE26 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director15 October 2022Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director15 October 2022Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director15 October 2022Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director15 October 2022Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director25 July 2023Active
Unit 23, Metro Business Centre, Kangley Bridge Road, London, England, SE26 5BW

Secretary-Active
8, The Vista, London, United Kingdom, SE9 5RQ

Director28 May 2010Active
Unit 23, Metro Business Centre, Kangley Bridge Road, London, England, SE26 5BW

Director-Active
Unit 23, Metro Business Centre, Kangley Bridge Road, London, England, SE26 5BW

Director04 September 1996Active
Unit 23, Metro Business Centre, Kangley Bridge Road, London, England, SE26 5BW

Director28 May 2010Active
31 Tower Road, Dartford, DA1 2HE

Director-Active
31 Tower Road, Dartford, DA1 2HE

Director23 April 1999Active
6 Pelham Road, Beckenham, BR3 4SG

Director-Active

People with Significant Control

Spy Alarms Limited
Notified on:15 October 2022
Status:Active
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan John Nash
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Unit 23, Metro Business Centre, Kangley Bridge Road, London, England, SE26 5BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Change account reference date company previous shortened.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Change account reference date company previous shortened.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Annual return

Second filing of annual return with made up date.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.