ADVANCED POWER TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED POWER TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486740

Incorporation date

29/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 Main Street, Addingham, Ilkley, West Yorkshire LS29 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/12/2025
Director's details changed for Mr John Thompson on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon24/07/2025
Director's details changed for Paul John Rishworth on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr John Andrew Thompson on 2025-07-24
dot icon11/04/2025
Appointment of Mr John Andrew Thompson as a director on 2025-04-03
dot icon10/04/2025
Appointment of Paul John Rishworth as a director on 2025-04-03
dot icon10/04/2025
Termination of appointment of Alison Thompson as a director on 2025-04-03
dot icon10/04/2025
Appointment of Mr Samuel William Pyott as a director on 2025-04-03
dot icon04/04/2025
Registration of charge 024867400002, created on 2025-04-03
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon08/12/2021
Director's details changed for Mrs Alison Thompson on 2021-05-31
dot icon08/12/2021
Director's details changed for Mr John Thompson on 2021-05-31
dot icon14/10/2021
Satisfaction of charge 024867400001 in full
dot icon11/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Appointment of Mr Paul Rishworth as a secretary on 2017-03-30
dot icon26/04/2017
Termination of appointment of John Richard Thompson as a secretary on 2017-03-30
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon03/04/2017
Secretary's details changed for John Richard Thompson on 2017-03-29
dot icon04/03/2017
Termination of appointment of Andrew Paul Thompson as a director on 2017-03-04
dot icon26/01/2017
Appointment of Mrs Alison Thompson as a director on 2017-01-18
dot icon04/01/2017
Registration of charge 024867400001, created on 2016-12-20
dot icon20/12/2016
Appointment of Mr John Thompson as a director on 2016-12-20
dot icon14/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/06/2016
Director's details changed for Mr Andrew Paul Thompson on 2016-06-27
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Andrew Paul Thompson on 2015-04-01
dot icon25/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon19/11/2012
Registered office address changed from 11 Warwick Road Old Trafford Manchester Lancashire M16 0QQ on 2012-11-19
dot icon29/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/04/2011
Current accounting period shortened from 2011-08-31 to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Andrew Paul Thompson on 2010-03-29
dot icon25/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/04/2009
Return made up to 29/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2008
Return made up to 29/03/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon08/05/2007
Return made up to 29/03/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon21/04/2005
Return made up to 29/03/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/05/2004
Registered office changed on 27/05/04 from: 5 rose terrace addingham ilkley west yorkshire LS29 0NE
dot icon27/04/2004
Return made up to 29/03/04; full list of members
dot icon08/03/2004
Accounts for a small company made up to 2003-08-31
dot icon02/05/2003
Return made up to 29/03/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/04/2002
Return made up to 29/03/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-08-31
dot icon06/09/2001
Ad 01/09/00-31/08/01 £ si 98@1
dot icon12/04/2001
Return made up to 29/03/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-08-31
dot icon11/05/2000
Return made up to 29/03/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-08-31
dot icon06/05/1999
Return made up to 29/03/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-08-31
dot icon22/04/1998
Return made up to 29/03/98; no change of members
dot icon03/04/1998
Accounts for a small company made up to 1997-08-31
dot icon29/04/1997
Return made up to 29/03/97; full list of members
dot icon20/01/1997
New secretary appointed
dot icon20/01/1997
Secretary resigned
dot icon27/11/1996
Full accounts made up to 1996-08-31
dot icon09/05/1996
Return made up to 29/03/96; full list of members
dot icon04/12/1995
Full accounts made up to 1995-08-31
dot icon07/04/1995
Return made up to 29/03/95; no change of members
dot icon14/02/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1993-08-31
dot icon28/03/1994
Return made up to 29/03/94; no change of members
dot icon25/02/1994
Registered office changed on 25/02/94 from: first floor mancunian house norfolk street manchester M2 1DX
dot icon08/04/1993
Return made up to 29/03/93; full list of members
dot icon19/01/1993
Certificate of change of name
dot icon10/12/1992
Accounts for a dormant company made up to 1992-08-31
dot icon10/12/1992
Accounts for a dormant company made up to 1991-08-31
dot icon08/12/1992
Compulsory strike-off action has been discontinued
dot icon08/12/1992
Return made up to 29/03/92; no change of members
dot icon18/11/1992
New secretary appointed
dot icon18/11/1992
Registered office changed on 18/11/92 from: 24A broad street pendleton salford manchester M6 5BY
dot icon18/11/1992
Resolutions
dot icon13/11/1992
Memorandum and Articles of Association
dot icon13/11/1992
Secretary resigned;director resigned
dot icon13/11/1992
Director resigned
dot icon29/09/1992
First Gazette notice for compulsory strike-off
dot icon25/02/1992
Compulsory strike-off action has been discontinued
dot icon25/02/1992
Return made up to 29/03/91; full list of members
dot icon05/11/1991
First Gazette notice for compulsory strike-off
dot icon21/08/1991
Certificate of change of name
dot icon22/11/1990
Nc inc already adjusted 17/08/90
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Registered office changed on 22/11/90 from: mancunian house norfolk street manchester M2 1DX
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1990
Accounting reference date notified as 31/08
dot icon11/10/1990
Registered office changed on 11/10/90 from: 120 east road london N1 6AA
dot icon03/09/1990
Resolutions
dot icon31/08/1990
Certificate of change of name
dot icon31/08/1990
Certificate of change of name
dot icon29/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+69.35 % *

* during past year

Cash in Bank

£1,356,020.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.08M
-
0.00
823.17K
-
2022
7
1.10M
-
0.00
800.74K
-
2023
7
1.26M
-
0.00
1.36M
-
2023
7
1.26M
-
0.00
1.36M
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.26M £Ascended14.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36M £Ascended69.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rishworth, Paul
Secretary
30/03/2017 - Present
-
Watkins, Anthony Robert
Secretary
30/10/1992 - 08/11/1996
-
Thompson, John Richard
Secretary
08/11/1996 - 30/03/2017
-
Thompson, John
Director
20/12/2016 - Present
5
Thompson, Alison
Director
18/01/2017 - 03/04/2025
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED POWER TECHNOLOGY LIMITED

ADVANCED POWER TECHNOLOGY LIMITED is an(a) Active company incorporated on 29/03/1990 with the registered office located at 150 Main Street, Addingham, Ilkley, West Yorkshire LS29 0LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED POWER TECHNOLOGY LIMITED?

toggle

ADVANCED POWER TECHNOLOGY LIMITED is currently Active. It was registered on 29/03/1990 .

Where is ADVANCED POWER TECHNOLOGY LIMITED located?

toggle

ADVANCED POWER TECHNOLOGY LIMITED is registered at 150 Main Street, Addingham, Ilkley, West Yorkshire LS29 0LY.

What does ADVANCED POWER TECHNOLOGY LIMITED do?

toggle

ADVANCED POWER TECHNOLOGY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ADVANCED POWER TECHNOLOGY LIMITED have?

toggle

ADVANCED POWER TECHNOLOGY LIMITED had 7 employees in 2023.

What is the latest filing for ADVANCED POWER TECHNOLOGY LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.