Applied Environmental Solutions Ltd CHATHAM


Applied Environmental Solutions started in year 2002 as Private Limited Company with registration number 04363752. The Applied Environmental Solutions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chatham at Unit 20 Hopewell Business Centre. Postal code: ME5 7DX.

The firm has one director. Robert H., appointed on 21 October 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Applied Environmental Solutions Ltd Address / Contact

Office Address Unit 20 Hopewell Business Centre
Office Address2 105 Hopewell Drive
Town Chatham
Post code ME5 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363752
Date of Incorporation Wed, 30th Jan 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Robert H.

Position: Director

Appointed: 21 October 2019

Christine M.

Position: Director

Appointed: 06 February 2008

Resigned: 14 February 2020

Ronald M.

Position: Secretary

Appointed: 05 April 2006

Resigned: 25 May 2022

Joseph L.

Position: Director

Appointed: 17 March 2006

Resigned: 14 February 2020

Jane B.

Position: Director

Appointed: 01 August 2002

Resigned: 05 April 2006

Michael B.

Position: Director

Appointed: 27 June 2002

Resigned: 08 February 2012

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 January 2002

Resigned: 04 February 2002

Edward H.

Position: Director

Appointed: 30 January 2002

Resigned: 13 August 2020

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 January 2002

Resigned: 04 February 2002

Jane B.

Position: Secretary

Appointed: 30 January 2002

Resigned: 05 April 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Robert H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Edward H. This PSC owns 75,01-100% shares.

Robert H.

Notified on 24 May 2021
Nature of control: 25-50% shares

Edward H.

Notified on 30 January 2017
Ceased on 13 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets134 444161 280137 124140 689151 478178 263
Net Assets Liabilities548 60872 28357 68573 30270 16487 085
Other
Average Number Employees During Period 33322
Creditors22 93092 96882 41789 15797 642103 424
Fixed Assets437 0943 9712 97821 77016 32812 246
Net Current Assets Liabilities111 51468 31254 70751 53253 83674 839
Total Assets Less Current Liabilities548 60872 28357 68573 30270 16487 085

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements