About

Registered Number: 02022231
Date of Incorporation: 22/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 34 North Street, Leatherhead, Surrey, KT22 7AT,

 

Founded in 1986, Advanced Power Developments Ltd has its registered office in Surrey, it's status is listed as "Active". The companies directors are listed as Warland, Jacqueline, Gosby, Brian, Gosby, Danny, Stachini, Paul David, Warland, Ramon Ivor, Hardy, Robert William Young at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSBY, Brian 01 November 2014 - 1
GOSBY, Danny 01 November 2014 - 1
STACHINI, Paul David 24 February 2011 - 1
WARLAND, Ramon Ivor N/A - 1
HARDY, Robert William Young 01 January 2000 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
WARLAND, Jacqueline N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 August 2017
AD01 - Change of registered office address 22 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
AA - Annual Accounts 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 February 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 July 1992
CERTNM - Change of name certificate 28 October 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 27 September 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1986
287 - Change in situation or address of Registered Office 24 June 1986
288 - N/A 24 June 1986
CERTINC - N/A 22 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.