About

Registered Number: 02101051
Date of Incorporation: 18/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Woods Way, Goring By Sea, Worthing, West Sussex, BN12 4QY

 

Applied Kilovolts Ltd was registered on 18 February 1987 with its registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Evans, Paul Michael, Ray, Jay Sudhir, Teillon, Geoffrey Pierre, Argent, Deborah Elizabeth, Docherty, Alexei Louise, Robertson, Gillian Margaret, Campbell, Thomas Bruce, Cosgrove, Stephen, Faulds, Patricia, Gordon, Ronald Jason, Hawkins, Colin Clive, Hills, Paul, Krishnan, Murali, Marbach, Helen Marie, Mcginn, Jeffrey H, Mitrevski, Roberto Daniel, Wheelhouse, Kevin Paul, Young, Christopher David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul Michael 15 May 2020 - 1
RAY, Jay Sudhir 15 May 2020 - 1
TEILLON, Geoffrey Pierre 15 May 2020 - 1
CAMPBELL, Thomas Bruce 17 October 2017 15 May 2020 1
COSGROVE, Stephen 01 January 2017 15 May 2020 1
FAULDS, Patricia 24 April 2014 15 May 2020 1
GORDON, Ronald Jason 12 April 2012 28 April 2014 1
HAWKINS, Colin Clive N/A 06 March 2003 1
HILLS, Paul 24 April 2014 31 December 2016 1
KRISHNAN, Murali 17 July 2018 09 September 2019 1
MARBACH, Helen Marie N/A 06 March 2003 1
MCGINN, Jeffrey H 06 November 2015 31 August 2017 1
MITREVSKI, Roberto Daniel 06 November 2015 06 June 2018 1
WHEELHOUSE, Kevin Paul 06 March 2003 12 April 2012 1
YOUNG, Christopher David 24 April 2014 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
ARGENT, Deborah Elizabeth 07 March 2003 25 February 2014 1
DOCHERTY, Alexei Louise 26 February 2018 15 May 2020 1
ROBERTSON, Gillian Margaret 28 April 2014 23 February 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC02 - N/A 20 May 2020
PSC02 - N/A 20 May 2020
PSC02 - N/A 20 May 2020
PSC01 - N/A 19 May 2020
PSC01 - N/A 19 May 2020
PSC01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM02 - Termination of appointment of secretary 19 May 2020
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
AA - Annual Accounts 11 May 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 02 October 2019
PSC07 - N/A 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 01 April 2019
PSC02 - N/A 15 November 2018
CS01 - N/A 10 October 2018
PSC07 - N/A 08 October 2018
RP04AP01 - N/A 19 September 2018
PSC01 - N/A 14 August 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 08 March 2018
PSC01 - N/A 26 February 2018
AP03 - Appointment of secretary 26 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC07 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 01 October 2015
AUD - Auditor's letter of resignation 12 August 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 17 June 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AUD - Auditor's letter of resignation 04 June 2014
TM01 - Termination of appointment of director 27 May 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
RESOLUTIONS - N/A 08 January 2014
SH01 - Return of Allotment of shares 17 December 2013
CC04 - Statement of companies objects 17 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 November 2013
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
CH03 - Change of particulars for secretary 23 May 2012
TM01 - Termination of appointment of director 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
RESOLUTIONS - N/A 26 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 18 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
395 - Particulars of a mortgage or charge 19 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2003
AUD - Auditor's letter of resignation 19 March 2003
MEM/ARTS - N/A 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 26 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 15 December 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
395 - Particulars of a mortgage or charge 15 November 1989
288 - N/A 17 October 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
RESOLUTIONS - N/A 13 September 1988
AA - Annual Accounts 13 September 1988
363 - Annual Return 13 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1988
288 - N/A 12 April 1988
288 - N/A 23 April 1987
CERTINC - N/A 18 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2007 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Debenture 06 March 2003 Fully Satisfied

N/A

Debenture 06 March 2003 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Debenture 03 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.