About

Registered Number: 05858271
Date of Incorporation: 26/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3 Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG

 

Founded in 2006, Applegarth Engineering Ltd have registered office in Bromborough in Wirral, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Thompson, Lynn Marie, Davies, Jamie in the Companies House registry. We don't currently know the number of employees at Applegarth Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jamie 26 June 2006 07 July 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lynn Marie 31 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 August 2016
CH03 - Change of particulars for secretary 01 August 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 06 December 2010
AP03 - Appointment of secretary 02 November 2010
AR01 - Annual Return 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
CH01 - Change of particulars for director 01 September 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 12 September 2007
225 - Change of Accounting Reference Date 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.