About

Registered Number: 01492177
Date of Incorporation: 21/04/1980 (44 years and 11 months ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Based in Whiteley, Hampshire, Applied Finance Ltd was setup in 1980, it's status at Companies House is "Active". We don't know the number of employees at Applied Finance Ltd. The current directors of this company are Smith, Richard Peter, Golding, Geoff Alan, Hussain, Ahmed, Knight, Gerald Malcolm George, Reid, Delvin Orlando, Wetherill, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Peter 22 April 2019 - 1
GOLDING, Geoff Alan 18 February 2008 22 April 2019 1
HUSSAIN, Ahmed 18 February 2008 28 February 2008 1
KNIGHT, Gerald Malcolm George 23 December 2005 11 April 2013 1
REID, Delvin Orlando 01 August 2008 08 September 2009 1
WETHERILL, Jane 28 October 2006 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 16 March 2020
PSC07 - N/A 16 March 2020
AP01 - Appointment of director 16 March 2020
PSC01 - N/A 16 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 02 January 2019
PSC04 - N/A 02 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 29 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 February 2014
AA01 - Change of accounting reference date 30 January 2014
RESOLUTIONS - N/A 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 30 January 2013
RP04 - N/A 16 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 10 January 2010
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 23 June 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
DISS6 - Notice of striking-off action suspended 25 September 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
405(2) - Notice of ceasing to act of Receiver 19 April 2007
3.6 - Abstract of receipt and payments in receivership 17 April 2007
3.6 - Abstract of receipt and payments in receivership 12 December 2006
3.6 - Abstract of receipt and payments in receivership 14 December 2005
405(2) - Notice of ceasing to act of Receiver 11 February 2005
405(1) - Notice of appointment of Receiver 11 February 2005
3.6 - Abstract of receipt and payments in receivership 17 January 2005
3.6 - Abstract of receipt and payments in receivership 09 December 2003
3.6 - Abstract of receipt and payments in receivership 20 November 2002
3.6 - Abstract of receipt and payments in receivership 16 November 2001
3.6 - Abstract of receipt and payments in receivership 24 November 2000
405(2) - Notice of ceasing to act of Receiver 12 January 2000
3.6 - Abstract of receipt and payments in receivership 27 October 1999
3.6 - Abstract of receipt and payments in receivership 11 November 1998
3.6 - Abstract of receipt and payments in receivership 11 November 1997
3.6 - Abstract of receipt and payments in receivership 07 November 1996
3.6 - Abstract of receipt and payments in receivership 06 November 1995
3.6 - Abstract of receipt and payments in receivership 25 November 1994
3.6 - Abstract of receipt and payments in receivership 19 November 1993
3.6 - Abstract of receipt and payments in receivership 03 November 1992
287 - Change in situation or address of Registered Office 13 October 1992
SPEC PEN - N/A 25 September 1992
SPEC PEN - N/A 25 September 1992
287 - Change in situation or address of Registered Office 22 June 1992
3.6 - Abstract of receipt and payments in receivership 03 December 1991
3.10 - N/A 23 January 1991
405(1) - Notice of appointment of Receiver 25 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 20 February 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 25 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1987
395 - Particulars of a mortgage or charge 06 November 1987
PUC 3 - N/A 13 October 1987
PUC 2 - N/A 13 October 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 08 January 1987
287 - Change in situation or address of Registered Office 05 June 1986
PUC 2 - N/A 29 March 1983
NEWINC - New incorporation documents 21 April 1980

Mortgages & Charges

Description Date Status Charge by
Letter of charge 30 October 1987 Outstanding

N/A

Debenture 19 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.