Company NameAdvanced Power Developments Limited
Company StatusActive
Company Number02022231
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)
Previous NameDevonmere Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ramon Ivor Warland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address13 The Spinney
Itchenor
Chichester
PO20 7DF
Secretary NameJacqueline Warland
NationalityBritish
StatusCurrent
Appointed22 August 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address13 The Spinney
Itchenor
Chichester
PO20 7DF
Director NameMr Paul David Stachini
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(24 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address3 Bridge Street
Leatherhead
Surrey
KT22 8BL
Director NameMr Brian Gosby
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address34 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMr Danny Gosby
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address34 North Street
Leatherhead
Surrey
KT22 7AT
Director NameRobert William Young Hardy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 2000)
RoleContracts Director
Correspondence Address20 Kerrill Avenue
Coulsdon
Surrey
CR5 1QA

Contact

Websiteapd.uk.com

Location

Registered Address34 North Street
Leatherhead
Surrey
KT22 7AT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

26 at £1Ramon Ivor Warland
27.08%
Ordinary
20 at £1Brian Gosby
20.83%
Ordinary
20 at £1Danny Gosby
20.83%
Ordinary
20 at £1Paul Stachini
20.83%
Ordinary
10 at £1Jacqueline Warland
10.42%
Ordinary

Financials

Year2014
Net Worth£176,321
Cash£111,679
Current Liabilities£300,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

16 August 2022Delivered on: 19 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Registered office address changed from 3 Bridge Street Leatherhead Surrey KT22 8BL to 34 North Street Leatherhead Surrey KT22 7AT on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 3 Bridge Street Leatherhead Surrey KT22 8BL to 34 North Street Leatherhead Surrey KT22 7AT on 22 August 2017 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 96
(7 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 96
(7 pages)
17 December 2014Appointment of Mr Brian Gosby as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Brian Gosby as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Danny Gosby as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Danny Gosby as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Danny Gosby as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Brian Gosby as a director on 1 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 96
(6 pages)
3 September 2014Director's details changed for Mr Ramon Ivor Warland on 28 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Ramon Ivor Warland on 28 August 2014 (2 pages)
3 September 2014Secretary's details changed for Jacqueline Warland on 22 August 2014 (1 page)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 96
(6 pages)
3 September 2014Secretary's details changed for Jacqueline Warland on 22 August 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 96
(5 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 96
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Registered office address changed from Britannia Chambers 185 High Street New Malden Surrey KT3 4BH on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Britannia Chambers 185 High Street New Malden Surrey KT3 4BH on 22 November 2012 (1 page)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
24 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 September 2011Secretary's details changed for Jacqueline Warland on 12 October 2009 (2 pages)
2 September 2011Director's details changed for Mr Ramon Ivor Warland on 12 October 2009 (2 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Mr Ramon Ivor Warland on 12 October 2009 (2 pages)
2 September 2011Secretary's details changed for Jacqueline Warland on 12 October 2009 (2 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 February 2011Appointment of Mr Paul David Stachini as a director (2 pages)
24 February 2011Appointment of Mr Paul David Stachini as a director (2 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 September 2006Return made up to 22/08/06; full list of members (8 pages)
7 September 2006Return made up to 22/08/06; full list of members (8 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 September 2005Return made up to 22/08/05; full list of members (6 pages)
1 September 2005Return made up to 22/08/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
23 July 2004Ad 19/07/04--------- £ si 93@1=93 £ ic 3/96 (2 pages)
23 July 2004Ad 19/07/04--------- £ si 93@1=93 £ ic 3/96 (2 pages)
4 May 2004Full accounts made up to 30 June 2003 (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (8 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
2 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2002Full accounts made up to 30 June 2001 (8 pages)
1 May 2002Full accounts made up to 30 June 2001 (8 pages)
14 November 2001Full accounts made up to 30 June 2000 (8 pages)
14 November 2001Full accounts made up to 30 June 2000 (8 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
6 September 2000Full accounts made up to 30 June 1999 (8 pages)
6 September 2000Full accounts made up to 30 June 1999 (8 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
25 August 1998Return made up to 22/08/98; no change of members (4 pages)
25 August 1998Return made up to 22/08/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 June 1997 (8 pages)
7 May 1998Full accounts made up to 30 June 1997 (8 pages)
28 August 1997Return made up to 22/08/97; no change of members (4 pages)
28 August 1997Return made up to 22/08/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Secretary's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Secretary's particulars changed (1 page)
16 August 1996Return made up to 22/08/96; full list of members (6 pages)
16 August 1996Return made up to 22/08/96; full list of members (6 pages)
7 May 1996Full accounts made up to 30 June 1995 (8 pages)
7 May 1996Full accounts made up to 30 June 1995 (8 pages)
25 August 1995Return made up to 22/08/95; no change of members (4 pages)
25 August 1995Return made up to 22/08/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (8 pages)
27 April 1995Full accounts made up to 30 June 1994 (8 pages)