UKBizDB.co.uk

PULSE ELECTRONICS (AVIONICS) LIMITED

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

This company is commonly known as Pulse Electronics (avionics) Limited. The company was founded 47 years ago and was given the registration number 01310658. The firm's registered office is in SOUTHEND ON SEA. You can find them at C/o Ipeco Holdings Limited, Aviation Way, Southend On Sea, Essex. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PULSE ELECTRONICS (AVIONICS) LIMITED
Company Number:01310658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:C/o Ipeco Holdings Limited, Aviation Way, Southend On Sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary28 May 2021Active
C/O Ipeco Holdings Limited, Aviation Way, Southend On Sea, SS2 6UN

Director-Active
C/O Ipeco Holdings Limited, Aviation Way, Southend On Sea, SS2 6UN

Director21 October 2005Active
C/O Ipeco Holdings Limited, Aviation Way, Southend On Sea, SS2 6UN

Director08 April 2003Active
71 Stradella Road, Herne Hill, London, SE24 9HL

Secretary01 July 1993Active
Pipins Church Road, Ramsden Bellhouse, Billericay, CM11 1RT

Secretary-Active
C/O Ipeco Holdings Limited, Aviation Way, Southend On Sea, SS2 6UN

Secretary23 April 2012Active
17 Walton Road, Southend On Sea, SS1 3BQ

Secretary18 September 1997Active
17 Walton Road, Southend On Sea, SS1 3BQ

Secretary25 March 1993Active
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Secretary28 August 2015Active
71 Stradella Road, Herne Hill, London, SE24 9HL

Director01 July 1993Active
Pipins Church Road, Ramsden Bellhouse, Billericay, CM11 1RT

Director-Active
17 Walton Road, Southend On Sea, SS1 3BQ

Director18 September 1997Active

People with Significant Control

Ipeco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aviation Way, Southend On Sea, Essex, United Kingdom, SS2 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2019-11-19Capital

Capital statement capital company with date currency figure.

Download
2019-11-19Capital

Legacy.

Download
2019-11-19Insolvency

Legacy.

Download
2019-11-19Resolution

Resolution.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.