About

Registered Number: 07667297
Date of Incorporation: 13/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Advanced Power Components Ltd was founded on 13 June 2011 and are based in Rochester, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 30 August 2015 - 1
BROWN, David Henry 14 July 2011 28 February 2012 1
SMITH, Robert Stjohn 28 February 2012 02 June 2014 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 24 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 19 May 2016
AP03 - Appointment of secretary 15 February 2016
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA - Annual Accounts 29 April 2014
CERTNM - Change of name certificate 09 August 2013
CONNOT - N/A 09 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 30 May 2013
CERTNM - Change of name certificate 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 16 July 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 02 January 2012
CERTNM - Change of name certificate 16 December 2011
AP03 - Appointment of secretary 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AA01 - Change of accounting reference date 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
RESOLUTIONS - N/A 12 July 2011
CONNOT - N/A 05 July 2011
AP01 - Appointment of director 01 July 2011
AD01 - Change of registered office address 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
NEWINC - New incorporation documents 13 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.