UKBizDB.co.uk

PULSE ELECTRONICS (EUROPE) LIMITED

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

This company is commonly known as Pulse Electronics (europe) Limited. The company was founded 24 years ago and was given the registration number 03874851. The firm's registered office is in PORTSMOUTH. You can find them at Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:PULSE ELECTRONICS (EUROPE) LIMITED
Company Number:03874851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary07 November 2003Active
Duo Tower, #04-28, 3 Fraser Street, Singapore, Singapore, 189352

Director24 March 2021Active
Duo Tower, #04-28, 3 Fraser Street, Singapore, Singapore, 189352

Director24 March 2021Active
3f,, No. 233-1, Baoqiao Road, New Taipei City, Taiwan, 23145

Director24 March 2021Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary10 November 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary23 December 1999Active
1486 Paint Mountain Road, Elfin Forest, Usa, 92029

Director21 April 2006Active
Pulse Electronics, 12220 World Trade Drive, San Diego, Usa, 92128

Director06 November 2013Active
Am Rottland 12, Meinerzhagen, Germany, 58540

Director17 May 2016Active
14197 Arbolitos Drive, Poway, Usa,

Director20 June 2006Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director10 November 1999Active
1 The Greenways, Paddock Wood, Tonbridge, TN12 6LS

Director23 December 1999Active
Lavender Cottage, Thursley Road, Elstead, GU8 6DW

Director18 December 2001Active
6540 Flamenco Street, Carlsbad, Usa,

Director08 June 2004Active
2 Flitwick Grange, Milford, GU8 5DN

Director18 December 2001Active
922, Intrepid Court, Del Mar, Usa, 92014

Director23 December 1999Active
525, Bailey Court West, Doylestown, United States Of America, 18901

Director07 March 2008Active
2145 Winthrop Road, Huntingdon Valley, Pa 19006,

Director23 December 1999Active
Feringastr. 10b, Germany, 85774

Director03 September 2019Active

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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Accounts

Change account reference date company previous shortened.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Second filing of director termination with name.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2020-12-22Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.