PULSE ELECTRONICS (AVIONICS) LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 01310658
Status Active
Incorporation Date 26 April 1977
Company Type Private Limited Company
Address C/O IPECO HOLDINGS LIMITED, AVIATION WAY, SOUTHEND ON SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 15,000 ; Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015. The most likely internet sites of PULSE ELECTRONICS (AVIONICS) LIMITED are www.pulseelectronicsavionics.co.uk, and www.pulse-electronics-avionics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Pulse Electronics Avionics Limited is a Private Limited Company. The company registration number is 01310658. Pulse Electronics Avionics Limited has been working since 26 April 1977. The present status of the company is Active. The registered address of Pulse Electronics Avionics Limited is C O Ipeco Holdings Limited Aviation Way Southend On Sea Essex Ss2 6un. The company`s financial liabilities are £15k. It is £0k against last year. And the total assets are £15k, which is £0k against last year. BARBER, Bernadette Clare is a Secretary of the company. JOHNSON, Christopher is a Director of the company. JOHNSON, Elizabeth is a Director of the company. JOHNSON, Steven John is a Director of the company. Secretary BACKHOUSE, Christopher Mark has been resigned. Secretary COOK, John has been resigned. Secretary NASH, Sarah Jane has been resigned. Secretary ROSS, Keith Michael has been resigned. Secretary ROSS, Keith Michael has been resigned. Director BACKHOUSE, Christopher Mark has been resigned. Director COOK, John has been resigned. Director ROSS, Keith Michael has been resigned. The company operates in "Manufacture of other electrical equipment".


pulse electronics (avionics) Key Finiance

LIABILITIES £15k
CASH n/a
TOTAL ASSETS £15k
All Financial Figures

Current Directors

Secretary
BARBER, Bernadette Clare
Appointed Date: 28 August 2015

Director
JOHNSON, Christopher

78 years old

Director
JOHNSON, Elizabeth
Appointed Date: 21 October 2005
78 years old

Director
JOHNSON, Steven John
Appointed Date: 08 April 2003
56 years old

Resigned Directors

Secretary
BACKHOUSE, Christopher Mark
Resigned: 18 September 1997
Appointed Date: 01 July 1993

Secretary
COOK, John
Resigned: 26 January 1993

Secretary
NASH, Sarah Jane
Resigned: 28 August 2015
Appointed Date: 23 April 2012

Secretary
ROSS, Keith Michael
Resigned: 23 April 2012
Appointed Date: 18 September 1997

Secretary
ROSS, Keith Michael
Resigned: 01 July 1993
Appointed Date: 25 March 1993

Director
BACKHOUSE, Christopher Mark
Resigned: 18 September 1997
Appointed Date: 01 July 1993
68 years old

Director
COOK, John
Resigned: 26 January 1993
77 years old

Director
ROSS, Keith Michael
Resigned: 21 October 2005
Appointed Date: 18 September 1997
78 years old

PULSE ELECTRONICS (AVIONICS) LIMITED Events

27 Sep 2016
Micro company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,000

21 Sep 2015
Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015
21 Sep 2015
Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015
22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
11 Jun 1987
Registered office changed on 11/06/87 from: 39 hitchin street biggleswade beds

24 Mar 1987
Particulars of mortgage/charge

05 Dec 1986
Accounts for a small company made up to 30 April 1986

05 Dec 1986
Return made up to 18/11/86; full list of members

26 Apr 1977
Incorporation

PULSE ELECTRONICS (AVIONICS) LIMITED Charges

9 November 1986
Single debenture pursuant to an order of court stated 4/3/87
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…