Humanware Europe Ltd RUSHDEN


Humanware Europe started in year 1992 as Private Limited Company with registration number 02678026. The Humanware Europe company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Rushden at Russell Smith House 2 Bullmatt Business Centre. Postal code: NN10 6AR. Since February 25, 2005 Humanware Europe Ltd is no longer carrying the name Pulsedata International (europe).

The company has one director. Pedro P., appointed on 5 September 1994. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Humanware Europe Ltd Address / Contact

Office Address Russell Smith House 2 Bullmatt Business Centre
Office Address2 Northampton Road
Town Rushden
Post code NN10 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678026
Date of Incorporation Thu, 16th Jan 1992
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Pedro P.

Position: Director

Appointed: 05 September 1994

Taylor Wessing Secretaries Limited

Position: Secretary

Appointed: 21 August 2009

Resigned: 27 April 2010

Boy W.

Position: Secretary

Appointed: 30 May 2007

Resigned: 21 August 2009

Pedro P.

Position: Secretary

Appointed: 20 September 2006

Resigned: 29 May 2007

Darrin M.

Position: Director

Appointed: 12 July 2004

Resigned: 06 March 2006

Boy W.

Position: Secretary

Appointed: 12 July 2004

Resigned: 20 September 2006

Christopher E.

Position: Director

Appointed: 12 July 2004

Resigned: 15 May 2006

Russell S.

Position: Director

Appointed: 18 November 2003

Resigned: 23 November 2005

Christopher E.

Position: Secretary

Appointed: 12 September 2001

Resigned: 11 July 2004

Gregory T.

Position: Director

Appointed: 12 September 2001

Resigned: 27 July 2006

Pedro P.

Position: Secretary

Appointed: 01 May 1998

Resigned: 12 September 2001

William J.

Position: Director

Appointed: 24 April 1997

Resigned: 23 March 2004

Noel F.

Position: Director

Appointed: 31 July 1995

Resigned: 19 November 1996

David N.

Position: Secretary

Appointed: 29 July 1993

Resigned: 31 March 1998

Russell S.

Position: Director

Appointed: 10 April 1992

Resigned: 12 September 2001

Guy T.

Position: Director

Appointed: 20 January 1992

Resigned: 19 March 1996

Philippa S.

Position: Secretary

Appointed: 20 January 1992

Resigned: 29 July 1993

Samuel L.

Position: Nominee Director

Appointed: 16 January 1992

Resigned: 20 January 1992

Daniel D.

Position: Nominee Secretary

Appointed: 16 January 1992

Resigned: 20 January 1992

Daniel D.

Position: Nominee Director

Appointed: 16 January 1992

Resigned: 20 January 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Essilorluxotitica Sa from Charenton-Le-Pont, France. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Essilorluxotitica Sa

147 Rue De Paris, Charenton-Le-Pont, Québec, 94220, France

Legal authority Law Of France
Legal form Public Limited Company
Country registered France
Place registered France
Registration number Not Available
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pulsedata International (europe) February 25, 2005
Pulse Data International (u.k.) November 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand283 564367 949
Current Assets3 403 9083 019 115
Debtors1 192 979642 116
Net Assets Liabilities1 883 3151 990 898
Property Plant Equipment14 48912 863
Total Inventories1 927 3652 009 050
Other
Accumulated Depreciation Impairment Property Plant Equipment209 084217 381
Creditors1 535 0821 041 080
Fixed Assets14 48912 863
Increase From Depreciation Charge For Year Property Plant Equipment 8 297
Net Current Assets Liabilities1 868 8261 978 035
Property Plant Equipment Gross Cost223 573230 244
Total Additions Including From Business Combinations Property Plant Equipment 6 671
Total Assets Less Current Liabilities1 883 3151 990 898

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (24 pages)

Company search

Advertisements