Hunmanby
Filey
YO14 0PH
Director Name | Mr Daren Simon Wallis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Giovanni Battista Quaglia |
---|---|
Status | Current |
Appointed | 22 December 2023(50 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Ronald Fisher |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1994) |
Role | Production Manager |
Correspondence Address | 3 Elm Road Driffield North Humberside YO25 7SQ |
Director Name | Terence Alan Goodrich |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1994) |
Role | Engineer |
Correspondence Address | 55 Woldholme Avenue Driffield North Humberside YO25 6RW |
Director Name | Richard Wright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1994) |
Role | Design Engineer |
Correspondence Address | 64 Highgate Road London NW5 1PA |
Secretary Name | Miss Margaret Susan Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Director Name | Mike Jack Bullen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(33 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2009) |
Role | Sales |
Correspondence Address | 39 Marshall Drive Pickering North Yorkshire YO18 7JT |
Director Name | Peter Waugh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 2013) |
Role | Electronics Engineer |
Country of Residence | France |
Correspondence Address | Chemin De Bonnarel Caudeval F 11230 |
Director Name | Ms Sarah Brack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Evron Centre John Street Filey North Yorkshire YO14 9DQ |
Director Name | Miss Margaret Susan Worrall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Secretary Name | Claire Jane Ingram |
---|---|
Status | Resigned |
Appointed | 02 August 2022(49 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Secretary Name | Mr Giovanni Battista Quaglia |
---|---|
Status | Resigned |
Appointed | 30 November 2022(49 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mr Mark Teasdale |
---|---|
Status | Resigned |
Appointed | 22 May 2023(50 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Website | www.pulsarinstruments.com/ |
---|---|
Email address | [email protected] |
Telephone | 01723 518011 |
Telephone region | Scarborough |
Registered Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Pulsar Instruments Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £861,121 |
Gross Profit | £393,193 |
Net Worth | -£161,007 |
Cash | £54,584 |
Current Liabilities | £147,739 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 May 2023 | Appointment of Mr Mark Teasdale as a secretary on 22 May 2023 (2 pages) |
---|---|
22 May 2023 | Termination of appointment of Giovanni Battista Quaglia as a secretary on 22 May 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Claire Jane Ingram as a secretary on 29 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Giovanni Battista Quaglia as a secretary on 30 November 2022 (2 pages) |
28 November 2022 | Full accounts made up to 31 May 2022 (24 pages) |
3 August 2022 | Cessation of Margaret Susan Worrall as a person with significant control on 2 August 2022 (1 page) |
3 August 2022 | Appointment of Claire Jane Ingram as a secretary on 2 August 2022 (2 pages) |
3 August 2022 | Notification of Daren Simon Wallis as a person with significant control on 2 August 2022 (2 pages) |
3 August 2022 | Notification of Pulsar Instruments Pte. Ltd as a person with significant control on 31 May 2021 (2 pages) |
3 August 2022 | Termination of appointment of Margaret Susan Worrall as a director on 2 August 2022 (1 page) |
3 August 2022 | Notification of Lynda Mary Wallis as a person with significant control on 2 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Margaret Susan Worrall as a secretary on 2 August 2022 (1 page) |
3 August 2022 | Registered office address changed from The Evron Centre John Street Filey North Yorkshire YO14 9DW England to Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH on 3 August 2022 (1 page) |
19 July 2022 | Appointment of Mr Daren Simon Wallis as a director on 18 July 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 November 2021 | Full accounts made up to 31 May 2021 (24 pages) |
23 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 May 2020 (22 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 31 May 2019 (20 pages) |
23 August 2019 | Director's details changed for Mrs Lynda Mary Wallis on 23 August 2019 (2 pages) |
23 August 2019 | Secretary's details changed for Miss Margaret Susan Worrall on 23 August 2019 (1 page) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 May 2018 (20 pages) |
22 June 2018 | Registered office address changed from The Evron Centre John Street Filey North Yorkshire YO14 9DQ to The Evron Centre John Street Filey North Yorkshire YO14 9DW on 22 June 2018 (1 page) |
14 May 2018 | Appointment of Miss Margaret Susan Worrall as a director on 8 May 2018 (2 pages) |
3 April 2018 | Termination of appointment of Sarah Brack as a director on 31 March 2018 (1 page) |
3 April 2018 | Notification of Margaret Susan Worrall as a person with significant control on 31 March 2018 (2 pages) |
3 April 2018 | Cessation of Sarah Jane Brack as a person with significant control on 31 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 May 2017 (22 pages) |
31 October 2017 | Full accounts made up to 31 May 2017 (22 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 May 2016 (17 pages) |
29 November 2016 | Full accounts made up to 31 May 2016 (17 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
1 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 November 2014 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
14 November 2014 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
13 June 2014 | Full accounts made up to 30 November 2013 (16 pages) |
13 June 2014 | Full accounts made up to 30 November 2013 (16 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 June 2013 | Full accounts made up to 30 November 2012 (16 pages) |
4 June 2013 | Full accounts made up to 30 November 2012 (16 pages) |
19 March 2013 | Termination of appointment of Peter Waugh as a director (1 page) |
19 March 2013 | Termination of appointment of Peter Waugh as a director (1 page) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 November 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 November 2011 (15 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Full accounts made up to 30 November 2010 (13 pages) |
23 May 2011 | Full accounts made up to 30 November 2010 (13 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 30 November 2009 (13 pages) |
3 June 2010 | Full accounts made up to 30 November 2009 (13 pages) |
25 February 2010 | Appointment of Ms Sarah Brack as a director (2 pages) |
25 February 2010 | Director's details changed for Peter Waugh on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Peter Waugh on 1 January 2010 (2 pages) |
25 February 2010 | Appointment of Ms Sarah Brack as a director (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Termination of appointment of Margaret Worrall as a director (1 page) |
25 February 2010 | Director's details changed for Peter Waugh on 1 January 2010 (2 pages) |
25 February 2010 | Termination of appointment of Margaret Worrall as a director (1 page) |
26 May 2009 | Full accounts made up to 30 November 2008 (13 pages) |
26 May 2009 | Full accounts made up to 30 November 2008 (13 pages) |
26 May 2009 | Appointment terminated director mike bullen (1 page) |
26 May 2009 | Appointment terminated director mike bullen (1 page) |
3 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (14 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (14 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 30 November 2006 (15 pages) |
19 June 2007 | Full accounts made up to 30 November 2006 (15 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: acoustic house bridlington road hunmanby n yorks YO14 0PH (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: acoustic house bridlington road hunmanby n yorks YO14 0PH (1 page) |
4 April 2006 | Company name changed alfred peters PLC\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed alfred peters PLC\certificate issued on 04/04/06 (2 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 March 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
8 March 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
4 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
10 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 September 2000 | Nc inc already adjusted 10/08/00 (1 page) |
19 September 2000 | Ad 10/08/00--------- £ si 50000@1=50000 £ ic 72000/122000 (2 pages) |
19 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Nc inc already adjusted 10/08/00 (1 page) |
19 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Ad 10/08/00--------- £ si 50000@1=50000 £ ic 72000/122000 (2 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
4 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 February 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 August 1989 | Company name changed\certificate issued on 16/08/89 (2 pages) |
16 August 1989 | Company name changed\certificate issued on 16/08/89 (2 pages) |
21 February 1973 | Incorporation (14 pages) |
21 February 1973 | Incorporation (14 pages) |