APPLIED ENERGY PRODUCTS LTD

Register to unlock more data on OkredoRegister

APPLIED ENERGY PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256292

Incorporation date

20/07/2001

Size

Full

Contacts

Registered address

Registered address

Millbrook House Grange Drive, Hedge End, Southampton SO30 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon20/10/2025
Full accounts made up to 2024-09-30
dot icon05/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon08/07/2025
Full accounts made up to 2024-09-30
dot icon03/04/2025
Appointment of Ms Yvonne Burke as a secretary on 2025-04-01
dot icon03/04/2025
Termination of appointment of Fergal John Naughton as a secretary on 2025-03-31
dot icon03/04/2025
Termination of appointment of Fergal Leamy as a director on 2025-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon05/07/2024
Full accounts made up to 2023-09-30
dot icon12/02/2024
Director's details changed for Ms Yvonne Burke on 2024-02-12
dot icon24/08/2023
Director's details changed for Mr Fergal John Naughton on 2023-08-24
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon06/09/2022
Appointment of Mr Fergal Leamy as a director on 2022-09-06
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon06/10/2021
Appointment of Ms Yvonne Burke as a director on 2021-10-01
dot icon06/10/2021
Termination of appointment of Donal Francis Flynn as a director on 2021-10-01
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon02/10/2020
Appointment of Mr Fergal John Naughton as a secretary on 2020-09-30
dot icon02/10/2020
Termination of appointment of Michael Maher as a secretary on 2020-09-30
dot icon02/10/2020
Termination of appointment of Michael Maher as a director on 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon29/06/2020
Director's details changed for Mr Donal Francis Flynn on 2020-06-29
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/07/2018
Registered office address changed from Newcombe House Newcombe Way Orton Southgate Peterborough Cambridgeshire PE2 6SE to Millbrook House Grange Drive Hedge End Southampton SO30 2DF on 2018-07-20
dot icon06/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon07/04/2017
Termination of appointment of Sean Finbar O'driscoll as a director on 2017-03-30
dot icon08/02/2017
Appointment of Mr Donal Flynn as a director on 2017-01-27
dot icon08/02/2017
Appointment of Mr Fergal John Naughton as a director on 2017-01-27
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-07-20
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of John Lee as a director
dot icon14/09/2012
Termination of appointment of Kim Stenning as a director
dot icon14/09/2012
Appointment of Mr. Michael Maher as a secretary
dot icon14/09/2012
Termination of appointment of Kim Stenning as a secretary
dot icon14/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon22/02/2012
Certificate of change of name
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Change of name notice
dot icon03/01/2012
Registered office address changed from Morley Way Peterborough Cambridgeshire PE2 9JJ on 2012-01-03
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon03/08/2011
Secretary's details changed for Mrs Kim Joyce Stenning on 2011-04-01
dot icon03/08/2011
Director's details changed for John William Lee on 2011-04-01
dot icon03/08/2011
Director's details changed for Mrs Kim Joyce Stenning on 2011-04-01
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Kim Joyce Stenning on 2010-07-20
dot icon20/07/2010
Secretary's details changed for Mrs Kim Joyce Stenning on 2010-07-20
dot icon30/06/2010
Annual return made up to 2009-07-20 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon02/09/2009
Director and secretary's change of particulars / kim stenning / 28/08/2009
dot icon13/08/2009
Director and secretary appointed kim stenning
dot icon06/07/2009
Appointment terminated director and secretary geoffrey collier
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 20/07/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon20/11/2008
Registered office changed on 20/11/2008 from ., Morley way peterborough cambridgeshire PE2 9JJ
dot icon04/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Miscellaneous
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon02/08/2007
Registered office changed on 02/08/07 from: ., Eversheds LLP 115 colmore row birmingham B3 3AL
dot icon02/08/2007
Return made up to 20/07/07; full list of members
dot icon02/08/2007
Location of debenture register
dot icon02/08/2007
Location of register of members
dot icon02/08/2007
Registered office changed on 02/08/07 from: morley way peterborough PE2 9JJ
dot icon01/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon11/09/2006
Miscellaneous
dot icon11/09/2006
Court order
dot icon09/08/2006
Return made up to 20/07/06; full list of members
dot icon09/08/2006
Location of debenture register
dot icon09/08/2006
Location of register of members
dot icon13/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 20/07/05; full list of members
dot icon25/07/2005
Location of debenture register
dot icon25/07/2005
Location of register of members
dot icon26/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 20/07/04; full list of members
dot icon12/08/2003
Return made up to 20/07/03; full list of members
dot icon25/06/2003
Group of companies' accounts made up to 2003-03-30
dot icon13/02/2003
Auditor's resignation
dot icon01/11/2002
Memorandum and Articles of Association
dot icon01/11/2002
Resolutions
dot icon03/09/2002
Return made up to 20/07/02; full list of members
dot icon13/08/2002
Conve 05/08/02
dot icon13/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/08/2002
Ad 05/08/02--------- £ si [email protected]=15 £ ic 985/1000
dot icon12/08/2002
New director appointed
dot icon29/06/2002
Auditor's resignation
dot icon01/06/2002
Particulars of mortgage/charge
dot icon03/01/2002
Ad 19/12/01--------- £ si [email protected]=178 £ ic 807/985
dot icon03/01/2002
S-div 19/12/01
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Ad 20/12/01--------- £ si [email protected]=800 £ ic 7/807
dot icon03/01/2002
Nc inc already adjusted 20/12/01
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon31/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Certificate of change of name
dot icon20/12/2001
Registered office changed on 20/12/01 from: 115 colmore row birmingham west midlands B3 3AL
dot icon20/12/2001
Secretary resigned;director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
Ad 18/12/01--------- £ si 5@1=5 £ ic 2/7
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leamy, Fergal
Director
06/09/2022 - 31/03/2025
12
Naughton, Martin Lawrence
Director
03/10/2007 - Present
28
Naughton, Fergal John
Director
27/01/2017 - Present
27
Burke, Yvonne
Director
01/10/2021 - Present
24
Burke, Yvonne
Secretary
01/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED ENERGY PRODUCTS LTD

APPLIED ENERGY PRODUCTS LTD is an(a) Active company incorporated on 20/07/2001 with the registered office located at Millbrook House Grange Drive, Hedge End, Southampton SO30 2DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED ENERGY PRODUCTS LTD?

toggle

APPLIED ENERGY PRODUCTS LTD is currently Active. It was registered on 20/07/2001 .

Where is APPLIED ENERGY PRODUCTS LTD located?

toggle

APPLIED ENERGY PRODUCTS LTD is registered at Millbrook House Grange Drive, Hedge End, Southampton SO30 2DF.

What does APPLIED ENERGY PRODUCTS LTD do?

toggle

APPLIED ENERGY PRODUCTS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APPLIED ENERGY PRODUCTS LTD?

toggle

The latest filing was on 20/10/2025: Full accounts made up to 2024-09-30.