This company is commonly known as Pulsar Instruments Plc. The company was founded 51 years ago and was given the registration number 01097578. The firm's registered office is in FILEY. You can find them at The Evron Centre, John Street, Filey, North Yorkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | PULSAR INSTRUMENTS PLC |
---|---|---|
Company Number | : | 01097578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1973 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Evron Centre, John Street, Filey, North Yorkshire, England, YO14 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH | Secretary | 22 December 2023 | Active |
Acoustic House, Bridlington Road, Hunmanby, England, YO14 0PH | Director | 18 July 2022 | Active |
Unit 2, Hunmanby Industrial Estate, Hunmanby, Filey, England, YO14 0PH | Director | 16 December 1994 | Active |
Unit 2, Hunmanby Industrial Estate, Hunmanby, Filey, England, YO14 0PH | Secretary | 02 August 2022 | Active |
3 Hardman Street, Manchester, England, M3 3HF | Secretary | 30 November 2022 | Active |
Unit 2, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH | Secretary | 22 May 2023 | Active |
Unit 2, Hunmanby Industrial Estate, Hunmanby, Filey, England, YO14 0PH | Secretary | - | Active |
The Evron Centre, John Street, Filey, YO14 9DQ | Director | 16 November 2009 | Active |
39 Marshall Drive, Pickering, YO18 7JT | Director | 12 April 2006 | Active |
3 Elm Road, Driffield, YO25 7SQ | Director | - | Active |
55 Woldholme Avenue, Driffield, YO25 6RW | Director | - | Active |
Chemin De Bonnarel, Caudeval, | Director | 12 June 2006 | Active |
Unit 2, Hunmanby Industrial Estate, Hunmanby, Filey, England, YO14 0PH | Director | 08 May 2018 | Active |
7 Silverwood Avenue, Filey, YO14 0DN | Director | - | Active |
64 Highgate Road, London, NW5 1PA | Director | - | Active |
Mr Daren Simon Wallis | ||
Notified on | : | 02 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acoustic House, Bridlington Road, Hunmanby, England, YO14 0PH |
Nature of control | : |
|
Mrs Lynda Mary Wallis | ||
Notified on | : | 02 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Daytona, Station Road, Scarborough, England, YO12 4LT |
Nature of control | : |
|
Pulsar Instruments Pte. Ltd | ||
Notified on | : | 31 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Evron Centre, John Street, Filey, England, YO14 9DQ |
Nature of control | : |
|
Miss Margaret Susan Worrall | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Hunmanby Industrial Estate, Filey, England, YO14 0PH |
Nature of control | : |
|
Mrs Sarah Jane Brack | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | The Evron Centre, Filey, YO14 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Officers | Appoint person secretary company with name date. | Download |
2023-05-22 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Officers | Appoint person secretary company with name date. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.