About

Registered Number: 02871505
Date of Incorporation: 12/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Beata Road, Chesterton, Newcastle, ST5 7UT,

 

Having been setup in 1993, Impulse Embedded Ltd are based in Newcastle, it's status in the Companies House registry is set to "Active". This organisation currently employs 11-20 staff. The organisation has 10 directors listed as Stone, Craig, Goetzee, James Peter, Plant, Robert David, Stone, Craig, Wright, Craig John, Hinton, Clive, Whitehouse, Graham George, Whitehouse, Lorraine, Harrison, Michael John, Whitehouse, Graham George at Companies House. Impulse Embedded Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOETZEE, James Peter 01 March 2017 - 1
PLANT, Robert David 02 January 2016 - 1
STONE, Craig 08 April 2014 - 1
WRIGHT, Craig John 01 May 2008 - 1
HARRISON, Michael John 18 November 1993 29 January 1997 1
WHITEHOUSE, Graham George 18 November 1993 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
STONE, Craig 17 October 2015 - 1
HINTON, Clive 13 October 1999 05 December 2001 1
WHITEHOUSE, Graham George 14 January 2014 17 November 2015 1
WHITEHOUSE, Lorraine 29 January 1997 13 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AD01 - Change of registered office address 24 August 2020
SH01 - Return of Allotment of shares 02 December 2019
RESOLUTIONS - N/A 01 December 2019
CC04 - Statement of companies objects 01 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 14 November 2017
PSC05 - N/A 02 November 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 10 March 2017
CERTNM - Change of name certificate 04 March 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
CONNOT - N/A 21 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 23 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AP03 - Appointment of secretary 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AA - Annual Accounts 23 September 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 31 October 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 24 March 2014
RESOLUTIONS - N/A 20 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP03 - Appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
MR01 - N/A 10 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
RESOLUTIONS - N/A 11 April 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 05 February 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 29 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 12 September 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 20 November 1995
287 - Change in situation or address of Registered Office 26 July 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1994
287 - Change in situation or address of Registered Office 10 January 1994
RESOLUTIONS - N/A 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 09 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
NEWINC - New incorporation documents 12 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Fully Satisfied

N/A

A registered charge 08 January 2014 Fully Satisfied

N/A

Debenture 30 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.