UKBizDB.co.uk

APPLIED ENERGY PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Millbrook House Grange Drive, Hedge End, Southampton, England, SO30 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Secretary30 September 2020Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director01 October 2021Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director06 September 2022Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director27 January 2017Active
Stackallen House, Slane, Ireland, IRISH

Director03 October 2007Active
Waingrove, Oster Fen Lane, Claypole, Newark, NG23 5BN

Secretary18 December 2001Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Secretary05 September 2012Active
65 George Street, Birmingham, B3 1QA

Secretary20 July 2001Active
7, Longwater, Orton Longueville, Peterborough, PE2 7JS

Secretary01 August 2009Active
Waingrove, Oster Fen Lane, Claypole, Newark, NG23 5BN

Director18 December 2001Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director20 July 2001Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director27 January 2017Active
30, Sherrardspark Road, Welwyn Garden City, AL8 7JS

Director18 December 2001Active
31 Anglesea Road, Ballsbridge, Ireland, IRISH

Director03 October 2007Active
25 Finlay Street, London, SW6 6HE

Director05 August 2002Active
Cedar, 1 Granville Road, Blackrock, Co Dublin, Ireland,

Director03 October 2007Active
65 George Street, Birmingham, B3 1QA

Director20 July 2001Active
7, Longwater, Orton Longueville, Peterborough, United Kingdom, PE2 7JS

Director01 August 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Address

Change registered office address company with date old address new address.

Download
2018-03-06Accounts

Change account reference date company current extended.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.