APPLIED MATERIALS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

APPLIED MATERIALS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463294

Incorporation date

18/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Tower House, Lucy Tower Street, Lincoln LN1 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/10/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/10/2025
Confirmation statement made on 2024-01-29 with no updates
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon27/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/11/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon21/02/2024
Secretary's details changed for Mr Iain Dumbreck Glass on 2024-01-29
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Total exemption full accounts made up to 2021-06-30
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-29
dot icon28/06/2018
Micro company accounts made up to 2017-06-29
dot icon31/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon12/10/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/10/2017
Termination of appointment of Susan Foster as a director on 2017-09-27
dot icon02/10/2017
Change of details for Mr Iain Dumbreck as a person with significant control on 2016-07-01
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for Susan Foster on 2010-01-01
dot icon05/07/2010
Director's details changed for Iain Dumbreck Glass on 2010-01-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 18/06/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2008
Appointment terminate, secretary christopher michael thompson logged form
dot icon16/04/2008
Secretary appointed iain dumbreck glass logged form
dot icon02/04/2008
Return made up to 18/06/07; full list of members
dot icon01/04/2008
Secretary appointed mr iain dumbreck glass
dot icon01/04/2008
Appointment terminated secretary christopher thompson
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 18/06/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 18/06/05; full list of members
dot icon17/01/2005
New director appointed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2005
Certificate of change of name
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/07/2003
Return made up to 18/06/03; full list of members
dot icon12/09/2002
Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/2002
Registered office changed on 15/08/02 from:\12 york place, leeds, west yorkshire, LS1 2DS
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed
dot icon18/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-54.01 % *

* during past year

Cash in Bank

£511.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58.02K
-
0.00
1.11K
-
2022
3
107.79K
-
0.00
511.00
-
2022
3
107.79K
-
0.00
511.00
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

107.79K £Ascended85.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

511.00 £Descended-54.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/06/2002 - 09/08/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/06/2002 - 09/08/2002
12820
Glass, Iain Dumbreck
Director
14/12/2004 - Present
3
Thompson, Christopher Michael
Secretary
09/08/2002 - 11/02/2008
2
Glass, Iain Dumbreck
Secretary
11/02/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED MATERIALS TECHNOLOGY LIMITED

APPLIED MATERIALS TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at Tower House, Lucy Tower Street, Lincoln LN1 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED MATERIALS TECHNOLOGY LIMITED?

toggle

APPLIED MATERIALS TECHNOLOGY LIMITED is currently Active. It was registered on 18/06/2002 .

Where is APPLIED MATERIALS TECHNOLOGY LIMITED located?

toggle

APPLIED MATERIALS TECHNOLOGY LIMITED is registered at Tower House, Lucy Tower Street, Lincoln LN1 1XW.

What does APPLIED MATERIALS TECHNOLOGY LIMITED do?

toggle

APPLIED MATERIALS TECHNOLOGY LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does APPLIED MATERIALS TECHNOLOGY LIMITED have?

toggle

APPLIED MATERIALS TECHNOLOGY LIMITED had 3 employees in 2022.

What is the latest filing for APPLIED MATERIALS TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.