UKBizDB.co.uk

PULSE TECHNOLOGY LIMITED

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

This company is commonly known as Pulse Technology Limited. The company was founded 42 years ago and was given the registration number 01611556. The firm's registered office is in BEDWAS. You can find them at Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, Caerphilly. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PULSE TECHNOLOGY LIMITED
Company Number:01611556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, CF83 8YG

Secretary30 June 2021Active
Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, CF83 8YG

Director16 December 2022Active
6 Anson Close, Wheatley, Oxford, OX33 1YD

Secretary-Active
Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, CF83 8YG

Secretary01 January 1998Active
Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, CF83 8YG

Director30 June 2021Active
31 Caldecott Road, Abingdon, OX14 5EZ

Director-Active
6 Anson Close, Wheatley, Oxford, OX33 1YD

Director-Active
6 Anson Close, Wheatley, Oxford, OX33 1YD

Director-Active
Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, CF83 8YG

Director01 January 1998Active
Eriez Magnetics Europe Limited, Bedwas House Industrial Estate, Bedwas, CF83 8YG

Director01 January 1998Active
Faro Gravel Path, Berkhamsted, HP4 2PQ

Director27 August 1994Active
8210 Franklin Road, Girard, Usa,

Director01 January 1998Active
1 Harecourt, Wantage, OX12 8HZ

Director-Active
16 Templars Close, Wheatley, Oxford, OX33 1PA

Director-Active

People with Significant Control

Eriez Magnetics Europe Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 17, Greenway, Caerphilly, Wales, CF83 8YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-02-15Officers

Change person director company with change date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.