APPLIED PRINCIPLES LIMITED
WORCESTER MIJ BUSINESS SOLUTIONS LIMITED

Hellopages » Worcestershire » Worcester » WR3 8NF

Company number 05606475
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address HAMPTON COURT, RAINBOW HILL, WORCESTER, WORCESTERSHIRE, WR3 8NF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Graham Antony Sargent as a secretary on 26 January 2016. The most likely internet sites of APPLIED PRINCIPLES LIMITED are www.appliedprinciples.co.uk, and www.applied-principles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Applied Principles Limited is a Private Limited Company. The company registration number is 05606475. Applied Principles Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Applied Principles Limited is Hampton Court Rainbow Hill Worcester Worcestershire Wr3 8nf. . KOTZE, Jan Johannes is a Director of the company. Secretary BEARD, Roger Leonard has been resigned. Secretary SARGENT, Graham Antony has been resigned. Director BEARD, Roger Leonard has been resigned. Director HARRIS, Mark Andrew has been resigned. Director KOTZE, Magrietha has been resigned. Director MAKUCH, Marcin Tomasz has been resigned. Director SARGENT, Graham Antony has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
KOTZE, Jan Johannes
Appointed Date: 28 October 2005
44 years old

Resigned Directors

Secretary
BEARD, Roger Leonard
Resigned: 30 March 2012
Appointed Date: 28 October 2005

Secretary
SARGENT, Graham Antony
Resigned: 26 January 2016
Appointed Date: 01 May 2014

Director
BEARD, Roger Leonard
Resigned: 30 March 2012
Appointed Date: 01 March 2006
54 years old

Director
HARRIS, Mark Andrew
Resigned: 31 March 2009
Appointed Date: 01 March 2006
54 years old

Director
KOTZE, Magrietha
Resigned: 30 November 2012
Appointed Date: 02 April 2012
41 years old

Director
MAKUCH, Marcin Tomasz
Resigned: 16 October 2006
Appointed Date: 28 October 2005
54 years old

Director
SARGENT, Graham Antony
Resigned: 01 November 2015
Appointed Date: 01 April 2015
71 years old

Persons With Significant Control

Mr Jan Johannes Kotze
Notified on: 12 October 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

APPLIED PRINCIPLES LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Termination of appointment of Graham Antony Sargent as a secretary on 26 January 2016
10 Nov 2015
Termination of appointment of Graham Antony Sargent as a director on 1 November 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,001

...
... and 50 more events
27 Feb 2006
New director appointed
27 Feb 2006
New director appointed
07 Feb 2006
Nc inc already adjusted 16/01/06
07 Feb 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Oct 2005
Incorporation

APPLIED PRINCIPLES LIMITED Charges

8 March 2013
Debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Mrrt Limited
Description: All the undertaking property rights and assets extending to…
18 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 4 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…