About

Registered Number: 03824912
Date of Incorporation: 13/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 8 Vernon Street, Derby, Derbyshire, DE1 1FR

 

Based in Derby, Derbyshire, Application Power Hire Ltd was founded on 13 August 1999, it has a status of "Active". There are 3 directors listed as Hempsall, Caroline Jill, Hempsall, Andrew Paul, Hempsall, Caroline Jill for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMPSALL, Andrew Paul 13 August 1999 - 1
HEMPSALL, Caroline Jill 27 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HEMPSALL, Caroline Jill 13 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 17 April 2015
CH03 - Change of particulars for secretary 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 11 May 2012
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 02 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 05 April 2008
287 - Change in situation or address of Registered Office 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 16 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.