UKBizDB.co.uk

APPLIED ENGINE TECHNOLOGY LIMITED

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

This company is commonly known as Applied Engine Technology Limited. The company was founded 25 years ago and was given the registration number 03654326. The firm's registered office is in SUSSEX. You can find them at 30 Lesser Foxholes, Shoreham By Sea, Sussex, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:APPLIED ENGINE TECHNOLOGY LIMITED
Company Number:03654326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Lesser Foxholes, Shoreham By Sea, Sussex, BN43 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Waring Way, Dunchurch, Rugby, England, CV22 6PH

Secretary27 October 2017Active
1 Courtenay Lodge, Kingsway, Hove, BN3 2WF

Director19 November 1998Active
30 Lesser Foxholes, Shoreham By Sea, Sussex, BN43 5NT

Director01 November 2016Active
30 Lesser Foxholes, Shoreham By Sea, Sussex, BN43 5NT

Director01 November 2016Active
12 Waring Way, Dunchurch, Rugby, CV22 6PH

Secretary19 November 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 October 1998Active
30 Lesser Foxholes, Shoreham By Sea, BN43 5NT

Director22 December 2003Active
12 Waring Way, Dunchurch, Rugby, CV22 6PH

Director19 November 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 October 1998Active

People with Significant Control

Mrs Bahar Veshagh
Notified on:28 October 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Great Britain
Address:12, Waring Way, Rugby, Great Britain,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean-Pierre Pirault
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:30 Lesser Foxholes, Sussex, BN43 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-15Officers

Termination director company with name termination date.

Download
2015-11-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.