Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APHEL TECHNOLOGIES LIMITED
Company Information for

APHEL TECHNOLOGIES LIMITED

SOUTHAMPTON ROAD, TITCHFIELD, PO14,
Company Registration Number
03496172
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Aphel Technologies Ltd
APHEL TECHNOLOGIES LIMITED was founded on 1998-01-21 and had its registered office in Southampton Road. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
APHEL TECHNOLOGIES LIMITED
 
Legal Registered Office
SOUTHAMPTON ROAD
TITCHFIELD
 
Previous Names
MINAIS LIMITED24/08/2001
MINAIS LIMITED24/08/2001
Filing Information
Company Number 03496172
Date formed 1998-01-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-21
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APHEL TECHNOLOGIES LIMITED
The following companies were found which have the same name as APHEL TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APHEL TECHNOLOGIES, INC. C/O C T CORPORATION SYSTEM PLANTATION FL 33324 Inactive Company formed on the 2004-02-17

Company Officers of APHEL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
KEITH RAMSAY MILLER
Director 2013-01-01
IAN BRUCE YULE
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BANNING
Company Secretary 2010-03-11 2013-10-25
EDWARD KOMOSKI
Director 2007-05-24 2012-08-10
IAN BRYCE YULE
Company Secretary 2007-05-24 2010-03-11
MARK RICHARD HOTCHIN
Company Secretary 2002-03-28 2007-04-04
MARK RICHARD HOTCHIN
Director 2001-08-01 2007-04-04
HUGH GORDON HUTCHISON
Director 2001-08-01 2007-04-04
RICHARD ANTHONY VASS
Director 1998-04-15 2007-04-04
BEVERLEY KING
Company Secretary 1998-04-15 2002-03-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-21 1998-04-15
COMBINED NOMINEES LIMITED
Nominated Director 1998-01-21 1998-04-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-21 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH RAMSAY MILLER EATON POWER QUALITY LIMITED Director 2013-06-01 CURRENT 1991-09-10 Dissolved 2016-09-13
KEITH RAMSAY MILLER EATON POWER SOLUTIONS LIMITED Director 2013-06-01 CURRENT 1961-08-29 Dissolved 2016-09-13
KEITH RAMSAY MILLER EATON ELECTRIC LIMITED Director 2013-06-01 CURRENT 2002-12-13 Active
KEITH RAMSAY MILLER APHEL LIMITED Director 2013-01-01 CURRENT 1981-03-12 Dissolved 2016-06-21
KEITH RAMSAY MILLER EATON ELECTRIC SALES LIMITED Director 2012-04-01 CURRENT 1996-03-11 Dissolved 2017-08-29
IAN BRUCE YULE MOELLER HOLDING LIMITED Director 2011-08-01 CURRENT 1957-04-03 Dissolved 2016-12-13
IAN BRUCE YULE EATON ELECTRIC SALES LIMITED Director 2009-11-09 CURRENT 1996-03-11 Dissolved 2017-08-29
IAN BRUCE YULE INTEG HOLDINGS LIMITED Director 2008-10-01 CURRENT 1972-12-21 Dissolved 2015-05-26
IAN BRUCE YULE INTEGRATED HYDRAULICS LIMITED Director 2008-10-01 CURRENT 1979-05-22 Dissolved 2017-06-06
IAN BRUCE YULE EATON HOLDING II LIMITED Director 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-06-16
IAN BRUCE YULE APHEL LIMITED Director 2007-04-04 CURRENT 1981-03-12 Dissolved 2016-06-21
IAN BRUCE YULE AEROQUIP-VICKERS LIMITED Director 2006-05-01 CURRENT 1983-11-21 Active
IAN BRUCE YULE AEROQUIP (U.K.) LIMITED Director 2006-05-01 CURRENT 1969-12-10 Active
IAN BRUCE YULE AEROQUIP LIMITED Director 2006-05-01 CURRENT 1985-10-04 Active
IAN BRUCE YULE EATON HOLDING LIMITED Director 2004-08-04 CURRENT 1997-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-29DS01APPLICATION FOR STRIKING-OFF
2016-03-03SH20STATEMENT BY DIRECTORS
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03SH1903/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-03CAP-SSSOLVENCY STATEMENT DATED 04/02/16
2016-03-03RES13REDUCE SHARE PREMIUM AND CAPITAL RESERVE 04/02/2016
2016-03-03RES06REDUCE ISSUED CAPITAL 04/02/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-29AR0121/01/16 FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-21AR0121/01/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-23AR0121/01/14 FULL LIST
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL BANNING
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYCE YULE / 02/06/2013
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED MR KEITH MILLER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KOMOSKI
2013-02-13AR0121/01/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0121/01/12 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0121/01/11 FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0121/01/10 FULL LIST
2010-03-17AP03SECRETARY APPOINTED MR PAUL BANNING
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN YULE
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIT 6 WAYSIDE BUSINESS PARK WILSONS LANE COVENTRY WEST MIDLANDS CV6 6NY
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-22225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-07363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-03287REGISTERED OFFICE CHANGED ON 03/04/04 FROM: UNIT 8 THE WHARF STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PR
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-30363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 105 STANSTEAD ROAD LONDON SE23 1HH
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-04-09288aNEW SECRETARY APPOINTED
2002-04-09288bSECRETARY RESIGNED
2002-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-09225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-01-30363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-10-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-09-10RES04£ NC 1000/10000 30/08/
2001-09-10123NC INC ALREADY ADJUSTED 30/08/01
2001-09-1088(2)RAD 30/08/01--------- £ SI 1000@1=1000 £ IC 1000/2000
2001-09-06CERTNMCOMPANY NAME CHANGED MINAIS LIMITED CERTIFICATE ISSUED ON 24/08/01
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 105 STANSTEAD ROAD LONDON SE23 1HH
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-20363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-06363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-07-13225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APHEL TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APHEL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APHEL TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APHEL TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of APHEL TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APHEL TECHNOLOGIES LIMITED
Trademarks
We have not found any records of APHEL TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APHEL TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as APHEL TECHNOLOGIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APHEL TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APHEL TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APHEL TECHNOLOGIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.