APPLIED MEASUREMENTS LIMITED

Register to unlock more data on OkredoRegister

APPLIED MEASUREMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583968

Incorporation date

20/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Mercury House, Calleva Park Aldermaston, Reading, Berkshire RG7 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Termination of appointment of Robert John Davies as a secretary on 2023-03-03
dot icon21/03/2023
Termination of appointment of Robert John Davies as a director on 2023-03-03
dot icon17/01/2023
Satisfaction of charge 3 in full
dot icon17/01/2023
Satisfaction of charge 4 in full
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon22/12/2022
Registration of charge 025839680005, created on 2022-12-21
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon27/01/2021
Director's details changed for Mr Oliver John Morcom on 2021-01-25
dot icon22/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Secretary's details changed for Robert John Davies on 2018-03-05
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Termination of appointment of Peter Anthony Lewis as a director on 2016-05-16
dot icon26/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/02/2015
Director's details changed for Robert John Davies on 2014-07-07
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon01/03/2013
Director's details changed for Mr Peter Anthony Lewis on 2013-01-31
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mr Peter Anthony Lewis on 2012-01-01
dot icon07/07/2011
Appointment of Oliver John Morcom as a director
dot icon07/07/2011
Appointment of Robert John Davies as a director
dot icon07/07/2011
Appointment of Darren Justin Skipp as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon02/03/2010
Director's details changed for Peter Anthony Lewis on 2009-10-02
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 20/02/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 20/02/07; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 20/02/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
New secretary appointed
dot icon17/06/2005
Secretary resigned
dot icon27/04/2005
Return made up to 20/02/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 20/02/04; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Return made up to 20/02/03; full list of members
dot icon08/01/2003
New secretary appointed
dot icon12/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 20/02/02; full list of members; amend
dot icon14/03/2002
Return made up to 20/02/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2001-03-31
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon07/06/2000
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Secretary resigned;director resigned
dot icon20/04/2000
New secretary appointed
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Return made up to 20/02/00; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 20/02/99; no change of members
dot icon12/06/1998
Accounts for a small company made up to 1998-03-31
dot icon24/02/1998
Return made up to 20/02/98; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1997-03-31
dot icon22/05/1997
Registered office changed on 22/05/97 from: 6 vulcan house calleva park aldermaston berkshire RG7 8PA
dot icon10/04/1997
Particulars of mortgage/charge
dot icon25/02/1997
Return made up to 20/02/97; full list of members
dot icon17/12/1996
Resolutions
dot icon08/11/1996
Director resigned
dot icon08/07/1996
Accounts for a small company made up to 1996-03-31
dot icon28/02/1996
Return made up to 20/02/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon29/09/1995
Particulars of mortgage/charge
dot icon24/02/1995
Return made up to 20/02/95; full list of members
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/06/1994
Director's particulars changed
dot icon01/06/1994
Registered office changed on 01/06/94 from: 3 titan house calleva park aldermaston reading RG7 4QW
dot icon09/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Return made up to 20/02/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/08/1993
Particulars of mortgage/charge
dot icon08/04/1993
Return made up to 20/02/93; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-03-31
dot icon27/02/1992
Return made up to 20/02/92; full list of members
dot icon08/01/1992
Accounting reference date extended from 28/02 to 31/03
dot icon17/06/1991
Ad 20/02/91--------- £ si [email protected]=2 £ ic 1/3
dot icon17/06/1991
Accounting reference date notified as 28/02
dot icon01/03/1991
Secretary resigned
dot icon20/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

26
2023
change arrow icon+40.23 % *

* during past year

Cash in Bank

£96,571.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
449.69K
-
0.00
72.06K
-
2022
27
459.66K
-
0.00
68.87K
-
2023
26
524.81K
-
0.00
96.57K
-
2023
26
524.81K
-
0.00
96.57K
-

Employees

2023

Employees

26 Descended-4 % *

Net Assets(GBP)

524.81K £Ascended14.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.57K £Ascended40.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert John
Director
30/06/2011 - 03/03/2023
4
Skipp, Darren Justin
Director
30/06/2011 - Present
6
Morcom, Oliver John
Director
30/06/2011 - Present
3
Davies, Robert John
Secretary
01/07/2005 - 03/03/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About APPLIED MEASUREMENTS LIMITED

APPLIED MEASUREMENTS LIMITED is an(a) Active company incorporated on 20/02/1991 with the registered office located at 3 Mercury House, Calleva Park Aldermaston, Reading, Berkshire RG7 8PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED MEASUREMENTS LIMITED?

toggle

APPLIED MEASUREMENTS LIMITED is currently Active. It was registered on 20/02/1991 .

Where is APPLIED MEASUREMENTS LIMITED located?

toggle

APPLIED MEASUREMENTS LIMITED is registered at 3 Mercury House, Calleva Park Aldermaston, Reading, Berkshire RG7 8PN.

What does APPLIED MEASUREMENTS LIMITED do?

toggle

APPLIED MEASUREMENTS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does APPLIED MEASUREMENTS LIMITED have?

toggle

APPLIED MEASUREMENTS LIMITED had 26 employees in 2023.

What is the latest filing for APPLIED MEASUREMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.