Impulse Embedded Limited
Private Limited Company
Impulse Embedded Limited
Unit 1 Beata Road
Chesterton
Newcastle
ST5 7UT
Company Name | Impulse Embedded Limited |
---|
Company Status | Active |
---|
Company Number | 02871505 |
---|
Incorporation Date | 12 November 1993 (30 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Impulse Corporation Limited |
---|
Current Directors | 5 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Computers and Peripheral Equipment |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
---|
Registered Address | Unit 1 Beata Road Chesterton Newcastle ST5 7UT |
Shared Address | This company shares its address with 3 other companies |
Constituency | Newcastle-under-Lyme |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Stoke-on-Trent |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
---|
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3002) | Manufacture computers & process equipment |
---|
SIC 2007 (26200) | Manufacture of computers and peripheral equipment |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3330) | Manufacture indust process control equipment |
---|
SIC 2007 (26512) | Manufacture of electronic industrial process control equipment |
---|
16 October 2023 | Confirmation statement made on 14 October 2023 with updates | 4 pages |
---|
14 July 2023 | Total exemption full accounts made up to 31 December 2022 | 9 pages |
---|
27 October 2022 | Confirmation statement made on 14 October 2022 with updates | 4 pages |
---|
24 August 2022 | Total exemption full accounts made up to 31 December 2021 | 10 pages |
---|
12 January 2022 | Director's details changed for Mr James Peter Goetzee on 12 January 2022 | 2 pages |
---|
Mortgage charges satisfied
4
Mortgage charges part satisfied
—
Mortgage charges outstanding
—