UKBizDB.co.uk

APPLIED PHOTOPHYSICS LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:21 Mole Business Park, Leatherhead, Surrey, KT22 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Mole Business Park, Leatherhead, KT22 7BA

Secretary11 February 2020Active
18, Backebogatan, 12940 Hagersten, Sweden,

Director10 September 2004Active
21, Mole Business Park, Leatherhead, KT22 7BA

Director13 January 2020Active
5 Brookside, Cranleigh, GU6 8DA

Director08 July 1996Active
21, Mole Business Park, Leatherhead, KT22 7BA

Director01 July 2020Active
21, Mole Business Park, Leatherhead, KT22 7BA

Director08 March 2010Active
21, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director04 May 2012Active
21, Mole Business Park, Leatherhead, KT22 7BA

Director14 October 2016Active
87 Tavistock Road, Fleet, GU13 8EJ

Secretary-Active
31 Oakdene Road, Brockham, Betchworth, RH3 7JU

Secretary07 June 2000Active
21 Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA

Secretary27 September 2017Active
3 Ben More, Oak End Way, Gerrards Cross, SL9 8DX

Director-Active
21, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director08 March 2010Active
51 Drayton Gardens, London, SW10 9RX

Director-Active
87 Tavistock Road, Fleet, GU13 8EJ

Director-Active
21, Mole Business Park, Leatherhead, KT22 7BA

Director11 December 2015Active
Pine Trees Loddon Close, Camberley, GU15 1LT

Director-Active
186 Richmond Road, Kingston Upon Thames, KT2 5HD

Director01 February 2000Active
The Stables, Longford Park Bodenham, Salisbury, SP5 4EG

Director-Active
21, Mole Business Park, Leatherhead, KT22 7BA

Director15 January 2015Active
6e Patrullgatan 6e, 426 76 Vastra Frolunda, Sweden,

Director14 May 2007Active
41 Plovers Road, Horsham, RH13 5PD

Director-Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
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:
  • 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
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-06-26Resolution

Resolution.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Resolution

Resolution.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2019-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.