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.
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 | : |
|
Registered Address | : | Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Corporate Secretary | 07 November 2003 | Active |
Duo Tower, #04-28, 3 Fraser Street, Singapore, Singapore, 189352 | Director | 24 March 2021 | Active |
Duo Tower, #04-28, 3 Fraser Street, Singapore, Singapore, 189352 | Director | 24 March 2021 | Active |
3f,, No. 233-1, Baoqiao Road, New Taipei City, Taiwan, 23145 | Director | 24 March 2021 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 10 November 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 23 December 1999 | Active |
1486 Paint Mountain Road, Elfin Forest, Usa, 92029 | Director | 21 April 2006 | Active |
Pulse Electronics, 12220 World Trade Drive, San Diego, Usa, 92128 | Director | 06 November 2013 | Active |
Am Rottland 12, Meinerzhagen, Germany, 58540 | Director | 17 May 2016 | Active |
14197 Arbolitos Drive, Poway, Usa, | Director | 20 June 2006 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 10 November 1999 | Active |
1 The Greenways, Paddock Wood, Tonbridge, TN12 6LS | Director | 23 December 1999 | Active |
Lavender Cottage, Thursley Road, Elstead, GU8 6DW | Director | 18 December 2001 | Active |
6540 Flamenco Street, Carlsbad, Usa, | Director | 08 June 2004 | Active |
2 Flitwick Grange, Milford, GU8 5DN | Director | 18 December 2001 | Active |
922, Intrepid Court, Del Mar, Usa, 92014 | Director | 23 December 1999 | Active |
525, Bailey Court West, Doylestown, United States Of America, 18901 | Director | 07 March 2008 | Active |
2145 Winthrop Road, Huntingdon Valley, Pa 19006, | Director | 23 December 1999 | Active |
Feringastr. 10b, Germany, 85774 | Director | 03 September 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-03 | Dissolution | Dissolution application strike off company. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Second filing of director termination with name. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Officers | Change corporate secretary company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.