Company NamePulse Electronics (Avionics) Limited
Company StatusActive
Company Number01310658
CategoryPrivate Limited Company
Incorporation Date26 April 1977(47 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Christopher Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Country of ResidencePortugal
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Steven John Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(25 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Elizabeth Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(28 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 May 2021(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr John Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 January 1993)
RoleAccountant
Correspondence AddressPipins Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Secretary NameMr John Cook
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressPipins Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Secretary NameMr Keith Michael Ross
NationalityBritish
StatusResigned
Appointed25 March 1993(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameChristopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameMr Keith Michael Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(20 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameKeith Michael Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 April 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameMrs Sarah Jane Nash
StatusResigned
Appointed23 April 2012(35 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMs Bernadette Clare Young
StatusResigned
Appointed28 August 2015(38 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Contact

Websitewww.ipeco.co.uk/
Email address[email protected]
Telephone0845 2669355
Telephone regionUnknown

Location

Registered AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Ipeco Holdings LTD
99.99%
Ordinary
1 at £1Mr C. Johnson
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

9 November 1986Delivered on: 24 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture pursuant to an order of court stated 4/3/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2021Director's details changed for Mr Christopher Johnson on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Elizabeth Johnson on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Elizabeth Johnson on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Christopher Johnson on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Steven John Johnson on 19 August 2021 (2 pages)
3 June 2021Appointment of Indigo Corporate Secretary Limited as a secretary on 28 May 2021 (2 pages)
3 June 2021Termination of appointment of Bernadette Clare Young as a secretary on 28 May 2021 (1 page)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
9 January 2020Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page)
19 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2019Solvency Statement dated 12/11/19 (1 page)
19 November 2019Statement by Directors (1 page)
19 November 2019Statement of capital on 19 November 2019
  • GBP 1
(3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,000
(4 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,000
(4 pages)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,000
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,000
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(5 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(5 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
24 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
24 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
24 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
24 May 2005Return made up to 03/05/05; full list of members (3 pages)
24 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2004Return made up to 10/05/04; full list of members (7 pages)
3 June 2004Return made up to 10/05/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
31 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 June 1999Return made up to 10/05/99; full list of members (6 pages)
2 June 1999Return made up to 10/05/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Return made up to 10/05/97; no change of members (4 pages)
6 June 1997Return made up to 10/05/97; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 10/05/96; full list of members (6 pages)
11 June 1996Return made up to 10/05/96; full list of members (6 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 May 1995Return made up to 10/05/95; no change of members (4 pages)
26 May 1995Return made up to 10/05/95; no change of members (4 pages)
9 April 1995Secretary's particulars changed (2 pages)
9 April 1995Secretary's particulars changed (2 pages)
10 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1988Memorandum and Articles of Association (8 pages)
13 January 1988Memorandum and Articles of Association (8 pages)
13 January 1988Memorandum and Articles of Association (8 pages)
26 April 1977Incorporation (9 pages)
26 April 1977Incorporation (9 pages)