IMPULSE AUTOMATION LIMITED

Address:
Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY

IMPULSE AUTOMATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00665193. The registration start date is July 15, 1960. The current status is Active.

Company Overview

Company Number 00665193
Company Name IMPULSE AUTOMATION LIMITED
Registered Address Unit 6
Focus 303 Business Centre, Focus Way
Andover
Hampshire
SP10 5NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1960-07-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-02
Returns Last Update 2016-06-04
Confirmation Statement Due Date 2021-06-18
Confirmation Statement Last Update 2020-06-04
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46140 Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Location

Address UNIT 6
FOCUS 303 BUSINESS CENTRE, FOCUS WAY
Post Town ANDOVER
County HAMPSHIRE
Post Code SP10 5NY

Companies with the same location

Entity Name Office Address
ANDOVER CAR SERVICE LIMITED Unit 6, Parnell Court, Andover, SP10 3LX, England
THE RELAY COMPANY (UK) LIMITED Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
THE SOLENOID COMPANY LIMITED Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
THE TIMER & COUNTER COMPANY LIMITED Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
WAKES DECORATING LIMITED Unit 6, 94 Charlton Road, Andover, Hampshire, SP10 3JZ

Companies with the same post code

Entity Name Office Address
JTCS AUTOMOTIVE LTD Unit 13 Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY, United Kingdom
JAER BOOK-KEEPING LIMITED Unit 13 Unit 13, Focus 303 Business Centre, Focus Way, Walworth Ind. Est., Andover, Hampshire, SP10 5NY, England
ANDOVER FIRE & SECURITY LTD Unit 3 Focus 303 Business Centre, Focus Way, Walworth Business Park, Andover, SP10 5NY, England
H KUHNKE LIMITED Unit 6 Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
HUMPHREY & CROCKETT LTD Unit 11 Focus 303 Business Centre Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
INFINITY CARE LIMITED Unit 24 Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY
ANDOVER PRINTING COMPANY LIMITED Unit 7 Focus 303 Focus Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5NY
G SQUARED UK LIMITED Units 20-22 Focus 303 Business Centre, Walworth Business Park, Andover, SP10 5NY, England
HELISPARES LIMITED Unit 5 Focus 303 Business Centre, Walworth Industrial Estate, Andover, Hampshire, SP10 5NY
AXIS ELEVATORS LIMITED Unit 27, Focus 303 Business Centre Phase II, Walworth Industrial Estate, Andover, Hampshire, SP10 5NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BASS, Broderick Anthony Secretary (Active) West House, Rousdon, Lyme Regis, Dorset, England, DT7 3XR /
14 May 2001
British /
BASS, Broderick Anthony Director (Active) Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, SP10 5NY June 1947 /
British /
England
Company Director
DUNN, Robert Charles John Director (Active) Unit 6, Focus 303 Business Centre, Focus Way, Andover, Hampshire, United Kingdom, SP10 5NY February 1976 /
3 May 2007
British /
England
Operations Director
FIELDHOUSE, Jeremy Secretary (Resigned) 29 Garrick House, Carrington Street, London, W1Y 7LF /
/
KUHNKE, Karl Hellmuth Director (Resigned) Covertside, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QJ June 1943 /
12 June 1995
German /
Company Director
KUHNKE, Rolf Robert Director (Resigned) Kirkrnweg 20, Niederkleveez, Malente, 23714, Germany August 1944 /
Swiss /
England
Manufacturer
LAWSON, Michael Director (Resigned) 28 Hanson Road, Abingdon, Oxfordshire, OX14 1YL July 1946 /
British /
Uk
Director
WEHRING, Uwe Theo Hannes Heinz Director (Resigned) The Shieling, Britwell Salome, Watlington, Oxfordshire, OX9 5LG June 1935 /
German /
Director
WIGGINS, Paul James Director (Resigned) 33 Bishops Orchard, East Hagbourne, Didcot, Oxfordshire, OX11 9JS March 1953 /
7 May 2004
British /
United Kingdom
Director

Competitor

Improve Information

Please provide details on IMPULSE AUTOMATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches