Pulse Power And Measurement Limited SWINDON


Founded in 1994, Pulse Power And Measurement, classified under reg no. 02963819 is an active company. Currently registered at 65, Shrivenham Hundred Business SN6 8TY, Swindon the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Richard C., James F. and Stuart A. and others. In addition one secretary - Anne-Louise H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pulse Power And Measurement Limited Address / Contact

Office Address 65, Shrivenham Hundred Business
Office Address2 Park, Watchfield
Town Swindon
Post code SN6 8TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963819
Date of Incorporation Thu, 25th Aug 1994
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Richard C.

Position: Director

Appointed: 15 June 2022

James F.

Position: Director

Appointed: 02 March 2021

Stuart A.

Position: Director

Appointed: 02 March 2021

Anne-Louise H.

Position: Secretary

Appointed: 02 March 2021

Martin R.

Position: Director

Appointed: 01 December 2006

Neil S.

Position: Director

Appointed: 25 August 1994

Adam M.

Position: Director

Appointed: 02 March 2021

Resigned: 15 June 2022

Richard J.

Position: Director

Appointed: 01 May 2020

Resigned: 02 March 2021

Daniel B.

Position: Director

Appointed: 01 October 2018

Resigned: 02 March 2021

Robert R.

Position: Director

Appointed: 28 August 2018

Resigned: 02 March 2021

Philippa S.

Position: Director

Appointed: 01 July 2015

Resigned: 02 March 2021

Philip S.

Position: Director

Appointed: 03 June 2013

Resigned: 02 March 2021

Christopher B.

Position: Director

Appointed: 01 December 2007

Resigned: 12 February 2016

Philippa S.

Position: Secretary

Appointed: 28 April 2003

Resigned: 02 March 2021

Richard N.

Position: Director

Appointed: 01 January 1999

Resigned: 04 January 2006

Julie P.

Position: Secretary

Appointed: 22 October 1998

Resigned: 28 April 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 August 1994

Resigned: 25 August 1994

Mandy L.

Position: Secretary

Appointed: 25 August 1994

Resigned: 22 October 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 1994

Resigned: 25 August 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1994

Resigned: 25 August 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Bae Systems (Holdings) Limited from Camberley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neil; S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Martin R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bae Systems (Holdings) Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, PO Box PO BOX 87, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 05265414
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil; S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Martin R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Philippa S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Philip S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand1 283 8961 319 1702 152 9652 139 3723 158 346
Current Assets3 526 9934 267 4284 846 4624 602 6785 378 006
Debtors1 722 8002 097 1501 827 3231 559 3001 345 349
Other Debtors5 2683 399289 59316633
Property Plant Equipment 1 859 13 18921 708
Total Inventories477 598851 108866 174904 006874 311
Other
Accrued Liabilities Deferred Income192 784708 185559 618465 560555 723
Accumulated Depreciation Impairment Property Plant Equipment 9302 2266 30918 183
Additions Other Than Through Business Combinations Property Plant Equipment 2 789 17 27220 393
Amounts Owed By Associates Joint Ventures Participating Interests 147 317254 491276 588207 478
Amounts Owed By Group Undertakings 310 851   
Amounts Owed To Associates Joint Ventures Participating Interests70 846    
Average Number Employees During Period    50
Corporation Tax Payable 1 815263 957123 96465 081
Corporation Tax Recoverable43 926    
Creditors925 8081 742 6532 081 2561 411 9971 347 215
Deferred Tax Asset Debtors42 699    
Fixed Assets6402 49964013 82922 348
Future Minimum Lease Payments Under Non-cancellable Operating Leases  91 29953 24525 864
Increase From Depreciation Charge For Year Property Plant Equipment 9301 8594 08311 874
Investments Fixed Assets640640640640640
Net Current Assets Liabilities2 601 1852 524 7752 765 2063 190 6814 030 791
Number Shares Issued Fully Paid 111198
Other Creditors10 527291 038640 309372 43021 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  563  
Other Disposals Property Plant Equipment  563  
Other Taxation Social Security Payable70 06856 652114 203119 347294 057
Par Value Share 1111
Prepayments Accrued Income69 113112 128114 21699 771392 497
Property Plant Equipment Gross Cost 2 7892 22619 49839 891
Total Assets Less Current Liabilities2 601 8252 527 2742 765 8463 204 5104 053 139
Trade Creditors Trade Payables581 583684 963503 169330 696410 943
Trade Debtors Trade Receivables953 5271 523 4551 169 0231 182 925744 741

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (38 pages)

Company search

Advertisements