ADVANCED POWER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED POWER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02022231

Incorporation date

22/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Queen Elizabeth Street, Goatyard, London SE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon30/07/2025
Registered office address changed from 34 North Street Leatherhead Surrey KT22 7AT England to 20 Queen Elizabeth Street Goatyard London SE1 2RJ on 2025-07-30
dot icon29/04/2025
Appointment of Mr Mark Mchugh as a director on 2025-04-01
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon07/04/2023
Notification of Paul Stachini as a person with significant control on 2022-11-14
dot icon07/04/2023
Notification of Danny Gosby as a person with significant control on 2022-11-14
dot icon07/04/2023
Notification of Brian Gosby as a person with significant control on 2022-11-14
dot icon07/04/2023
Termination of appointment of Ramon Ivor Warland as a director on 2022-11-14
dot icon07/04/2023
Termination of appointment of Jacqueline Warland as a secretary on 2022-11-14
dot icon16/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon19/08/2022
Registration of charge 020222310001, created on 2022-08-16
dot icon06/01/2022
Change of details for Mr Ramon Ivor Warland as a person with significant control on 2022-01-06
dot icon06/01/2022
Secretary's details changed for Jacqueline Warland on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr Ramon Ivor Warland on 2022-01-06
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/08/2017
Registered office address changed from 3 Bridge Street Leatherhead Surrey KT22 8BL to 34 North Street Leatherhead Surrey KT22 7AT on 2017-08-22
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Brian Gosby as a director on 2014-11-01
dot icon17/12/2014
Appointment of Mr Danny Gosby as a director on 2014-11-01
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Ramon Ivor Warland on 2014-08-28
dot icon03/09/2014
Secretary's details changed for Jacqueline Warland on 2014-08-22
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Registered office address changed from Britannia Chambers 185 High Street New Malden Surrey KT3 4BH on 2012-11-22
dot icon24/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon02/09/2011
Director's details changed for Mr Ramon Ivor Warland on 2009-10-12
dot icon02/09/2011
Secretary's details changed for Jacqueline Warland on 2009-10-12
dot icon15/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/02/2011
Appointment of Mr Paul David Stachini as a director
dot icon06/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon12/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/08/2008
Return made up to 22/08/08; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon31/08/2007
Return made up to 22/08/07; full list of members
dot icon31/08/2007
Secretary's particulars changed
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 22/08/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon27/08/2004
Return made up to 22/08/04; full list of members
dot icon23/07/2004
Ad 19/07/04--------- £ si 93@1=93 £ ic 3/96
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon31/03/2004
Secretary's particulars changed
dot icon31/03/2004
Director's particulars changed
dot icon03/09/2003
Return made up to 22/08/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon02/09/2002
Return made up to 22/08/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon14/11/2001
Full accounts made up to 2000-06-30
dot icon28/08/2001
Return made up to 22/08/01; full list of members
dot icon06/09/2000
Full accounts made up to 1999-06-30
dot icon24/08/2000
Return made up to 22/08/00; full list of members
dot icon05/05/2000
Director resigned
dot icon24/12/1999
New director appointed
dot icon16/11/1999
Secretary's particulars changed
dot icon16/11/1999
Director's particulars changed
dot icon26/08/1999
Return made up to 22/08/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon25/08/1998
Return made up to 22/08/98; no change of members
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon28/08/1997
Return made up to 22/08/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon26/02/1997
Secretary's particulars changed
dot icon26/02/1997
Director's particulars changed
dot icon16/08/1996
Return made up to 22/08/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon25/08/1995
Return made up to 22/08/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 22/08/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon30/08/1993
Return made up to 22/08/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-06-30
dot icon10/09/1992
Return made up to 22/08/92; no change of members
dot icon10/07/1992
Full accounts made up to 1991-06-30
dot icon28/10/1991
Certificate of change of name
dot icon17/09/1991
Full accounts made up to 1990-06-30
dot icon23/08/1991
Return made up to 22/08/91; no change of members
dot icon28/08/1990
Full accounts made up to 1989-06-30
dot icon28/08/1990
Return made up to 22/08/90; full list of members
dot icon27/09/1989
Full accounts made up to 1988-06-30
dot icon27/09/1989
Return made up to 14/09/89; full list of members
dot icon27/09/1988
Secretary's particulars changed;director's particulars changed
dot icon16/05/1988
Full accounts made up to 1987-06-30
dot icon16/05/1988
Return made up to 05/05/88; full list of members
dot icon29/07/1986
Accounting reference date notified as 30/06
dot icon24/06/1986
Registered office changed on 24/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-26.32 % *

* during past year

Cash in Bank

£44,574.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
293.77K
-
0.00
255.38K
-
2022
9
334.51K
-
0.00
60.50K
-
2023
9
349.29K
-
0.00
44.57K
-
2023
9
349.29K
-
0.00
44.57K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

349.29K £Ascended4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.57K £Descended-26.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosby, Danny
Director
01/11/2014 - Present
-
Gosby, Brian
Director
01/11/2014 - Present
-
Mchugh, Mark
Director
01/04/2025 - Present
-
Stachini, Paul David
Director
24/02/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED POWER DEVELOPMENTS LIMITED

ADVANCED POWER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/05/1986 with the registered office located at 20 Queen Elizabeth Street, Goatyard, London SE1 2RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED POWER DEVELOPMENTS LIMITED?

toggle

ADVANCED POWER DEVELOPMENTS LIMITED is currently Active. It was registered on 22/05/1986 .

Where is ADVANCED POWER DEVELOPMENTS LIMITED located?

toggle

ADVANCED POWER DEVELOPMENTS LIMITED is registered at 20 Queen Elizabeth Street, Goatyard, London SE1 2RJ.

What does ADVANCED POWER DEVELOPMENTS LIMITED do?

toggle

ADVANCED POWER DEVELOPMENTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ADVANCED POWER DEVELOPMENTS LIMITED have?

toggle

ADVANCED POWER DEVELOPMENTS LIMITED had 9 employees in 2023.

What is the latest filing for ADVANCED POWER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.