APPLIED POWER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

APPLIED POWER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04288048

Incorporation date

14/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 - 12a Waddington Way, Rotherham S65 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon19/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/02/2023
Registration of charge 042880480002, created on 2023-02-01
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/02/2022
Satisfaction of charge 042880480001 in full
dot icon18/10/2021
Cessation of Stephen Mark Coley as a person with significant control on 2020-07-28
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon14/10/2020
Termination of appointment of Stephen Mark Coley as a director on 2020-07-28
dot icon04/06/2020
Termination of appointment of Thomas Lawford as a director on 2020-05-28
dot icon17/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon04/09/2019
Termination of appointment of Carl Andrew Watkin as a director on 2019-08-31
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon02/05/2018
Termination of appointment of Sharon Hotchin as a secretary on 2018-05-01
dot icon02/05/2018
Termination of appointment of Sharon Hotchin as a director on 2018-05-01
dot icon23/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2018
Appointment of Mr Carl Andrew Watkin as a director on 2018-01-02
dot icon19/12/2017
Appointment of Mrs Sharon Hotchin as a director on 2017-12-19
dot icon19/12/2017
Appointment of Mr Thomas Lawford as a director on 2017-12-19
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon03/07/2017
Change of details for Applied Power Holdings Limited as a person with significant control on 2017-07-03
dot icon03/07/2017
Secretary's details changed for Mrs Sharon Hotchin on 2017-07-03
dot icon31/05/2017
Registered office address changed from Unit 5B Innovation Way Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 12 - 12a Waddington Way Rotherham S65 3SH on 2017-05-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/02/2017
Registration of charge 042880480001, created on 2017-02-16
dot icon26/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon11/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon05/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon13/05/2013
Memorandum and Articles of Association
dot icon13/05/2013
Resolutions
dot icon02/05/2013
Secretary's details changed for Mrs Sharon Lawton on 2013-04-05
dot icon01/05/2013
Certificate of change of name
dot icon29/04/2013
Change of name notice
dot icon22/04/2013
Appointment of Mr Stephen Mark Coley as a director
dot icon15/03/2013
Accounts for a small company made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Ian Hutchinson on 2011-03-07
dot icon11/10/2011
Director's details changed for Mr Darren Bailey on 2011-03-07
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon07/03/2011
Registered office address changed from Unit 33 Century Business Centre Century Park Manvers Rotherham South Yorkshire S63 5DA on 2011-03-07
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Ian Hutchinson on 2010-09-14
dot icon11/10/2010
Director's details changed for Mr Darren Bailey on 2010-09-14
dot icon11/10/2010
Secretary's details changed for Sharon Lawton on 2010-03-06
dot icon03/06/2010
Accounts for a small company made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon28/07/2009
Secretary's change of particulars / sharon lawton / 01/07/2009
dot icon22/07/2009
Resolutions
dot icon15/07/2009
Director appointed mr ian hutchinson
dot icon09/06/2009
Director appointed mr darren bailey
dot icon09/06/2009
Appointment terminated director martin malek
dot icon21/04/2009
Appointment terminated director darren bailey
dot icon09/04/2009
Director appointed martin malek
dot icon07/04/2009
Secretary's change of particulars / sharon lawton / 01/10/2008
dot icon02/04/2009
Accounts for a small company made up to 2008-12-31
dot icon07/10/2008
Return made up to 14/09/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from unit 54 century business centre century park manvers, rotherham south yorkshire S63 5DA
dot icon13/06/2008
Accounts for a small company made up to 2007-12-31
dot icon02/10/2007
Return made up to 14/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon18/04/2007
Ad 01/10/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/12/2006
Accounts for a small company made up to 2005-12-31
dot icon15/09/2006
Return made up to 14/09/06; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: unit 50 century business centre century park manvers, rotherham south yorkshire S63 5DA
dot icon15/09/2006
Director's particulars changed
dot icon20/09/2005
Return made up to 14/09/05; full list of members
dot icon20/09/2005
Registered office changed on 20/09/05 from: century business centre century park, manvers rotherham south yorkshire S63 5DA
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon15/10/2004
New director appointed
dot icon08/10/2004
Return made up to 14/09/04; full list of members
dot icon21/09/2004
Certificate of change of name
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Return made up to 14/09/03; full list of members
dot icon25/09/2003
Secretary resigned
dot icon23/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
Registered office changed on 08/04/03 from: west lea house selsley west stroud gloucestershire GL5 5LQ
dot icon19/02/2003
New director appointed
dot icon01/10/2002
Return made up to 14/09/02; full list of members
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon17/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Registered office changed on 04/10/01 from: 16 churchill way cardiff CF10 2DX
dot icon14/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
488.26K
-
0.00
634.71K
-
2022
20
845.92K
-
0.00
572.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Ian
Director
15/07/2009 - Present
4
Bailey, Darren Martin
Director
09/06/2009 - Present
6

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

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 POWER ENGINEERING LIMITED

APPLIED POWER ENGINEERING LIMITED is an(a) Active company incorporated on 14/09/2001 with the registered office located at 12 - 12a Waddington Way, Rotherham S65 3SH. There are currently 2 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 POWER ENGINEERING LIMITED?

toggle

APPLIED POWER ENGINEERING LIMITED is currently Active. It was registered on 14/09/2001 .

Where is APPLIED POWER ENGINEERING LIMITED located?

toggle

APPLIED POWER ENGINEERING LIMITED is registered at 12 - 12a Waddington Way, Rotherham S65 3SH.

What does APPLIED POWER ENGINEERING LIMITED do?

toggle

APPLIED POWER ENGINEERING LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for APPLIED POWER ENGINEERING LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-14 with updates.