This company is commonly known as Applied Energy Products Ltd. The company was founded 22 years ago and was given the registration number 04256292. The firm's registered office is in SOUTHAMPTON. You can find them at Millbrook House Grange Drive, Hedge End, Southampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | APPLIED ENERGY PRODUCTS LTD |
---|---|---|
Company Number | : | 04256292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbrook House Grange Drive, Hedge End, Southampton, England, SO30 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Secretary | 30 September 2020 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 01 October 2021 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 06 September 2022 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 27 January 2017 | Active |
Stackallen House, Slane, Ireland, IRISH | Director | 03 October 2007 | Active |
Waingrove, Oster Fen Lane, Claypole, Newark, NG23 5BN | Secretary | 18 December 2001 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Secretary | 05 September 2012 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 20 July 2001 | Active |
7, Longwater, Orton Longueville, Peterborough, PE2 7JS | Secretary | 01 August 2009 | Active |
Waingrove, Oster Fen Lane, Claypole, Newark, NG23 5BN | Director | 18 December 2001 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 20 July 2001 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 27 January 2017 | Active |
30, Sherrardspark Road, Welwyn Garden City, AL8 7JS | Director | 18 December 2001 | Active |
31 Anglesea Road, Ballsbridge, Ireland, IRISH | Director | 03 October 2007 | Active |
25 Finlay Street, London, SW6 6HE | Director | 05 August 2002 | Active |
Cedar, 1 Granville Road, Blackrock, Co Dublin, Ireland, | Director | 03 October 2007 | Active |
65 George Street, Birmingham, B3 1QA | Director | 20 July 2001 | Active |
7, Longwater, Orton Longueville, Peterborough, United Kingdom, PE2 7JS | Director | 01 August 2009 | Active |
Glen Electric Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Glen Electric Limited, Rampart Road, Newry, Northern Ireland, BT34 2QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Accounts | Change account reference date company current extended. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.