About

Registered Number: 01844077
Date of Incorporation: 29/08/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: Units 1-2 Goldsworth Park Trading Estate, Kestrel Way, Woking, Surrey, GU21 3BA

 

Multipulse Electronics Ltd was registered on 29 August 1984 and are based in Woking, Surrey, it's status at Companies House is "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Neil 08 April 2013 08 January 2018 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 12 January 2016
AA01 - Change of accounting reference date 18 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AD01 - Change of registered office address 20 January 2015
AA01 - Change of accounting reference date 17 December 2014
MR04 - N/A 07 February 2014
MR04 - N/A 07 February 2014
MR04 - N/A 07 February 2014
MR05 - N/A 29 January 2014
MR05 - N/A 29 January 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 22 February 2013
SH06 - Notice of cancellation of shares 11 February 2013
SH03 - Return of purchase of own shares 11 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 22 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AA01 - Change of accounting reference date 20 May 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 12 July 2010
AA01 - Change of accounting reference date 11 June 2010
RESOLUTIONS - N/A 03 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 28 January 2010
SH01 - Return of Allotment of shares 30 October 2009
RESOLUTIONS - N/A 29 September 2009
123 - Notice of increase in nominal capital 29 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 21 February 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 27 January 2006
225 - Change of Accounting Reference Date 06 June 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 12 May 2004
AA - Annual Accounts 08 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 15 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
123 - Notice of increase in nominal capital 02 October 1995
288 - N/A 08 August 1995
AA - Annual Accounts 02 August 1995
288 - N/A 21 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
363s - Annual Return 24 January 1995
RESOLUTIONS - N/A 22 July 1994
RESOLUTIONS - N/A 22 July 1994
RESOLUTIONS - N/A 22 July 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 18 February 1994
288 - N/A 18 February 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 25 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1992
AA - Annual Accounts 16 April 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 11 March 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 14 June 1989
287 - Change in situation or address of Registered Office 31 May 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 10 September 1987
395 - Particulars of a mortgage or charge 08 September 1986
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
288 - N/A 17 May 1986
288a - Notice of appointment of directors or secretaries 10 January 1986
288a - Notice of appointment of directors or secretaries 10 January 1985
NEWINC - New incorporation documents 29 August 1984
MISC - Miscellaneous document 29 August 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 July 2011 Outstanding

N/A

Fixed and floating charge 20 February 2006 Fully Satisfied

N/A

Debenture 15 March 2005 Fully Satisfied

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Debenture 12 February 2004 Fully Satisfied

N/A

Deed of deposit 19 December 2003 Outstanding

N/A

Mortgage debenture 22 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.