APPLIED TECHNICAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

APPLIED TECHNICAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06358717

Incorporation date

03/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tobias House St. Marks Court, Teesdale Business Park, Teesside TS17 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon19/12/2025
Registration of charge 063587170003, created on 2025-12-04
dot icon24/10/2025
Cessation of Tim Michael Mccullagh as a person with significant control on 2025-10-13
dot icon24/10/2025
Notification of Applied Technical Products (Holdings) Limited as a person with significant control on 2025-10-13
dot icon24/10/2025
Appointment of Mr James Michael Mccullagh as a director on 2025-10-13
dot icon24/10/2025
Registration of charge 063587170002, created on 2025-10-14
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Satisfaction of charge 063587170001 in full
dot icon08/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon03/01/2020
Change of details for Mr Tim Michael Mccullagh as a person with significant control on 2019-11-01
dot icon12/12/2019
Cessation of Rolf Michael Mccullagh as a person with significant control on 2019-08-01
dot icon12/12/2019
Cessation of John Michael Mccullagh as a person with significant control on 2019-08-01
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Termination of appointment of Denis Cheung as a secretary on 2018-02-28
dot icon26/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/11/2014
Registered office address changed from Westminster St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QW to Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW on 2014-11-17
dot icon17/09/2014
Registration of charge 063587170001, created on 2014-09-16
dot icon09/09/2014
Termination of appointment of Rolf Michael Mccullagh as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of John Michael Mccullagh as a director on 2014-09-09
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon09/04/2014
Amended accounts made up to 2013-06-30
dot icon24/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/06/2011
Registered office address changed from 8 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ United Kingdom on 2011-06-14
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Director's details changed for Mr Tim Michael Mccullagh on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Rolf Michael Mccullagh on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr John Michael Mccullagh on 2010-11-08
dot icon08/11/2010
Secretary's details changed for Mr Denis Cheung on 2010-11-08
dot icon20/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/09/2009
Return made up to 03/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / tim mccullagh / 01/08/2009
dot icon13/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/09/2008
Return made up to 03/09/08; full list of members
dot icon23/09/2008
Location of debenture register
dot icon23/09/2008
Location of register of members
dot icon09/07/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon08/07/2008
Registered office changed on 08/07/2008 from westgate house faverdale darlington county durham DL3 0PZ
dot icon08/07/2008
Ad 15/03/08\gbp si 97@1=97\gbp ic 2/99\
dot icon08/07/2008
Secretary appointed mr denis cheung
dot icon08/07/2008
Appointment terminated secretary rolf mccullagh
dot icon08/07/2008
Director and secretary's change of particulars / rolf mccullagh / 15/03/2008
dot icon17/04/2008
Director appointed john michael mccullagh
dot icon31/03/2008
Appointment terminated secretary karolyn elstob
dot icon31/03/2008
Appointment terminated director gary copeland
dot icon31/03/2008
Director and secretary appointed rolf michael mccullagh
dot icon31/03/2008
Director appointed tim michael mccullagh
dot icon15/03/2008
Certificate of change of name
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon03/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-27.47 % *

* during past year

Cash in Bank

£68,544.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
57.10K
-
0.00
94.51K
-
2022
3
59.21K
-
0.00
68.54K
-
2022
3
59.21K
-
0.00
68.54K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

59.21K £Ascended3.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.54K £Descended-27.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullagh, Tim
Director
15/03/2008 - Present
31
Mccullagh, James Michael
Director
13/10/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APPLIED TECHNICAL PRODUCTS LIMITED

APPLIED TECHNICAL PRODUCTS LIMITED is an(a) Active company incorporated on 03/09/2007 with the registered office located at Tobias House St. Marks Court, Teesdale Business Park, Teesside TS17 6QW. 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 TECHNICAL PRODUCTS LIMITED?

toggle

APPLIED TECHNICAL PRODUCTS LIMITED is currently Active. It was registered on 03/09/2007 .

Where is APPLIED TECHNICAL PRODUCTS LIMITED located?

toggle

APPLIED TECHNICAL PRODUCTS LIMITED is registered at Tobias House St. Marks Court, Teesdale Business Park, Teesside TS17 6QW.

What does APPLIED TECHNICAL PRODUCTS LIMITED do?

toggle

APPLIED TECHNICAL PRODUCTS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does APPLIED TECHNICAL PRODUCTS LIMITED have?

toggle

APPLIED TECHNICAL PRODUCTS LIMITED had 3 employees in 2022.

What is the latest filing for APPLIED TECHNICAL PRODUCTS LIMITED?

toggle

The latest filing was on 19/12/2025: Registration of charge 063587170003, created on 2025-12-04.