About

Registered Number: 04256292
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Millbrook House Grange Drive, Hedge End, Southampton, SO30 2DF,

 

Having been setup in 2001, Applied Energy Products Ltd are based in Southampton, it has a status of "Active". The current directors of the company are listed as Naughton, Fergal John, Maher, Michael, Fisher, Jacqueline, O'connor, Sean Stuart. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Jacqueline 20 July 2001 18 December 2001 1
O'CONNOR, Sean Stuart 05 August 2002 03 October 2007 1
Secretary Name Appointed Resigned Total Appointments
NAUGHTON, Fergal John 30 September 2020 - 1
MAHER, Michael 05 September 2012 30 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 October 2020
TM02 - Termination of appointment of secretary 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 05 August 2020
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 July 2018
AD01 - Change of registered office address 20 July 2018
AA01 - Change of accounting reference date 06 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 14 September 2012
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 14 August 2012
CERTNM - Change of name certificate 22 February 2012
RESOLUTIONS - N/A 10 February 2012
CONNOT - N/A 10 February 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 November 2008
353 - Register of members 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 04 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
MISC - Miscellaneous document 23 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 02 August 2007
363a - Annual Return 02 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2007
353 - Register of members 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 01 February 2007
MISC - Miscellaneous document 11 September 2006
OC - Order of Court 11 September 2006
363a - Annual Return 09 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2006
353 - Register of members 09 August 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 27 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2005
353 - Register of members 25 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 29 July 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 25 June 2003
AUD - Auditor's letter of resignation 13 February 2003
RESOLUTIONS - N/A 01 November 2002
MEM/ARTS - N/A 01 November 2002
363s - Annual Return 03 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2002
AA - Annual Accounts 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
AUD - Auditor's letter of resignation 29 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
123 - Notice of increase in nominal capital 03 January 2002
225 - Change of Accounting Reference Date 03 January 2002
395 - Particulars of a mortgage or charge 31 December 2001
CERTNM - Change of name certificate 21 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of keyman life policies 29 May 2002 Fully Satisfied

N/A

Composite guarantee and debenture 20 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.