About

Registered Number: 02486740
Date of Incorporation: 29/03/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 150 Main Street, Addingham, Ilkley, West Yorkshire, LS29 0LY

 

Established in 1990, Advanced Power Technology Ltd are based in Ilkley in West Yorkshire, it has a status of "Active". The companies directors are listed as Rishworth, Paul, Thompson, John Richard, Black, Michael, Thompson, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Michael N/A 30 October 1992 1
THOMPSON, Andrew Paul N/A 04 March 2017 1
Secretary Name Appointed Resigned Total Appointments
RISHWORTH, Paul 30 March 2017 - 1
THOMPSON, John Richard 08 November 1996 30 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 November 2017
AP03 - Appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
CS01 - N/A 04 April 2017
CH03 - Change of particulars for secretary 03 April 2017
TM01 - Termination of appointment of director 04 March 2017
AP01 - Appointment of director 26 January 2017
MR01 - N/A 04 January 2017
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 14 July 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 21 April 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 March 2005
287 - Change in situation or address of Registered Office 27 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 14 February 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 28 March 1994
287 - Change in situation or address of Registered Office 25 February 1994
363s - Annual Return 08 April 1993
CERTNM - Change of name certificate 19 January 1993
AA - Annual Accounts 10 December 1992
AA - Annual Accounts 10 December 1992
DISS40 - Notice of striking-off action discontinued 08 December 1992
363a - Annual Return 08 December 1992
RESOLUTIONS - N/A 18 November 1992
288 - N/A 18 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
MEM/ARTS - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
GAZ1 - First notification of strike-off action in London Gazette 29 September 1992
DISS40 - Notice of striking-off action discontinued 25 February 1992
363a - Annual Return 25 February 1992
GAZ1 - First notification of strike-off action in London Gazette 05 November 1991
CERTNM - Change of name certificate 21 August 1991
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
123 - Notice of increase in nominal capital 22 November 1990
287 - Change in situation or address of Registered Office 22 November 1990
288 - N/A 22 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
RESOLUTIONS - N/A 03 September 1990
CERTNM - Change of name certificate 31 August 1990
CERTNM - Change of name certificate 31 August 1990
NEWINC - New incorporation documents 29 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.