About

Registered Number: 06882453
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 23 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY

 

Applied Geology Ltd was registered on 20 April 2009 with its registered office in Kenilworth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Cartwright, John Brandon, Day, Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, John Brandon 26 June 2009 - 1
DAY, Stuart 01 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 31 January 2020
PSC01 - N/A 02 May 2019
CS01 - N/A 02 May 2019
PSC04 - N/A 23 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 18 May 2014
CH01 - Change of particulars for director 18 May 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 21 January 2014
AD01 - Change of registered office address 19 November 2013
TM01 - Termination of appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 28 March 2013
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 April 2011
SH01 - Return of Allotment of shares 23 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA01 - Change of accounting reference date 23 June 2010
395 - Particulars of a mortgage or charge 16 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
CERTNM - Change of name certificate 01 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.