This company is commonly known as Applied Photophysics Limited. The company was founded 53 years ago and was given the registration number 01006739. The firm's registered office is in LEATHERHEAD. You can find them at 21 Mole Business Park, , Leatherhead, Surrey. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | APPLIED PHOTOPHYSICS LIMITED |
---|---|---|
Company Number | : | 01006739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1971 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Mole Business Park, Leatherhead, Surrey, KT22 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Mole Business Park, Leatherhead, KT22 7BA | Secretary | 11 February 2020 | Active |
18, Backebogatan, 12940 Hagersten, Sweden, | Director | 10 September 2004 | Active |
21, Mole Business Park, Leatherhead, KT22 7BA | Director | 13 January 2020 | Active |
5 Brookside, Cranleigh, GU6 8DA | Director | 08 July 1996 | Active |
21, Mole Business Park, Leatherhead, KT22 7BA | Director | 01 July 2020 | Active |
21, Mole Business Park, Leatherhead, KT22 7BA | Director | 08 March 2010 | Active |
21, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 04 May 2012 | Active |
21, Mole Business Park, Leatherhead, KT22 7BA | Director | 14 October 2016 | Active |
87 Tavistock Road, Fleet, GU13 8EJ | Secretary | - | Active |
31 Oakdene Road, Brockham, Betchworth, RH3 7JU | Secretary | 07 June 2000 | Active |
21 Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA | Secretary | 27 September 2017 | Active |
3 Ben More, Oak End Way, Gerrards Cross, SL9 8DX | Director | - | Active |
21, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 08 March 2010 | Active |
51 Drayton Gardens, London, SW10 9RX | Director | - | Active |
87 Tavistock Road, Fleet, GU13 8EJ | Director | - | Active |
21, Mole Business Park, Leatherhead, KT22 7BA | Director | 11 December 2015 | Active |
Pine Trees Loddon Close, Camberley, GU15 1LT | Director | - | Active |
186 Richmond Road, Kingston Upon Thames, KT2 5HD | Director | 01 February 2000 | Active |
The Stables, Longford Park Bodenham, Salisbury, SP5 4EG | Director | - | Active |
21, Mole Business Park, Leatherhead, KT22 7BA | Director | 15 January 2015 | Active |
6e Patrullgatan 6e, 426 76 Vastra Frolunda, Sweden, | Director | 14 May 2007 | Active |
41 Plovers Road, Horsham, RH13 5PD | Director | - | Active |
Karin Charlotte O'Bric | ||
Notified on | : | 04 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Unit 21, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA |
Nature of control | : |
|
Apl Holdings Ltd | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 21, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA |
Nature of control | : |
|
Mr David Erik Magnus Berglund | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | Swedish |
Address | : | 21, Mole Business Park, Leatherhead, KT22 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Resolution | Resolution. | Download |
2022-02-08 | Incorporation | Memorandum articles. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person secretary company with name date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.