APPLIED TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

APPLIED TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02479494

Incorporation date

11/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands DY8 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon31/10/2022
Application to strike the company off the register
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Registered office address changed from Apartment 141 Islington Wharf 153 Great Ancoats Street Manchester M4 6DN England to 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2019-06-11
dot icon22/05/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/09/2017
Director's details changed for Mrs Daire Mary Townend on 2017-09-19
dot icon29/09/2017
Registered office address changed from Apt 63 Piccadilly Lofts 70 Dale Street Manchester M1 2PE to Apartment 141 Islington Wharf 153 Great Ancoats Street Manchester M4 6DN on 2017-09-29
dot icon29/09/2017
Change of details for Mr David John Townend as a person with significant control on 2017-09-14
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Christopher Robin Hawcroft as a secretary on 2015-02-10
dot icon25/03/2015
Appointment of Mrs Daire Mary Townend as a director on 2015-02-10
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr David John Townend on 2013-03-22
dot icon22/03/2013
Secretary's details changed for Mr David John Townend on 2013-03-22
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Registered office address changed from 2 Southside Church Hill Ironbridge Shropshire TF8 7PZ on 2011-06-20
dot icon18/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon09/04/2010
Termination of appointment of Allyson Lofts as a director
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2008
Secretary appointed christopher robin hawcroft
dot icon10/04/2008
Return made up to 12/03/08; full list of members
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from unit 5 springhill industrial estate, aston street shifnal shropshire TF11 8DR
dot icon10/04/2008
Location of debenture register
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 12/03/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 12/03/06; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/04/2005
Ad 15/12/04--------- £ si 50000@1
dot icon19/04/2005
Nc inc already adjusted 15/12/04
dot icon19/04/2005
Resolutions
dot icon09/04/2005
Return made up to 12/03/05; full list of members
dot icon15/03/2005
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon02/05/2003
Return made up to 12/03/03; full list of members
dot icon27/11/2002
Registered office changed on 27/11/02 from: maws centre foremans office ferry road jackfield telford salop TF8 7LS
dot icon16/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon27/03/2002
Return made up to 12/03/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon15/03/2001
Return made up to 12/03/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-06-30
dot icon27/04/2000
Director resigned
dot icon07/04/2000
Return made up to 12/03/00; full list of members
dot icon07/04/2000
Registered office changed on 07/04/00 from: the stables grange farm court eardington bridgnorth salop WV16 5JT
dot icon22/12/1999
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon22/12/1999
Full accounts made up to 1999-04-30
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon07/10/1999
Certificate of change of name
dot icon23/06/1999
Return made up to 12/03/99; full list of members
dot icon13/03/1999
Full accounts made up to 1998-04-30
dot icon12/02/1999
Return made up to 12/03/98; no change of members
dot icon11/02/1999
Registered office changed on 11/02/99 from: lichfield place 435 lichfield road aston birmingham B6 7SS
dot icon20/01/1998
Full accounts made up to 1997-04-30
dot icon03/09/1997
Certificate of change of name
dot icon25/06/1997
Return made up to 12/03/97; full list of members
dot icon25/06/1997
Secretary's particulars changed;director's particulars changed
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon14/11/1996
Registered office changed on 14/11/96 from: calways chartered accountants kingfisher house the fold rawtenstall rossendale lancashire BB4 8EL
dot icon29/03/1996
Return made up to 12/03/96; full list of members
dot icon25/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon06/03/1996
New director appointed
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Director's particulars changed
dot icon05/03/1996
Registered office changed on 05/03/96 from: 31 great king street macclesfield cheshire SK11 6PL
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon18/04/1995
Return made up to 12/03/95; full list of members
dot icon28/02/1995
Ad 31/01/95--------- £ si 2000@1=2000 £ ic 8000/10000
dot icon05/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Ad 25/04/94--------- £ si 7900@1=7900 £ ic 100/8000
dot icon19/04/1994
Particulars of mortgage/charge
dot icon28/03/1994
Return made up to 12/03/94; no change of members
dot icon28/01/1994
Accounts for a small company made up to 1993-04-30
dot icon18/04/1993
Return made up to 12/03/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Return made up to 12/03/92; full list of members
dot icon15/04/1992
Registered office changed on 15/04/92 from: sundial house 98 high street horsell woking surrey GU21 4SU
dot icon06/12/1991
Auditor's resignation
dot icon21/11/1991
Accounts for a small company made up to 1991-04-30
dot icon12/09/1991
Secretary's particulars changed
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Registered office changed on 08/08/91 from: foundation house church street west woking surrey GU21 1DJ
dot icon08/08/1991
Return made up to 28/02/91; full list of members
dot icon24/07/1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1991
Director's particulars changed
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1990
Registered office changed on 22/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/1990
Accounting reference date notified as 30/04
dot icon12/03/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,883.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.68K
-
0.00
1.88K
-
2021
2
64.68K
-
0.00
1.88K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

64.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLIED TECHNOLOGIES LIMITED

APPLIED TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 11/03/1990 with the registered office located at 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands DY8 1PH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED TECHNOLOGIES LIMITED?

toggle

APPLIED TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 11/03/1990 and dissolved on 23/01/2023.

Where is APPLIED TECHNOLOGIES LIMITED located?

toggle

APPLIED TECHNOLOGIES LIMITED is registered at 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands DY8 1PH.

What does APPLIED TECHNOLOGIES LIMITED do?

toggle

APPLIED TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APPLIED TECHNOLOGIES LIMITED have?

toggle

APPLIED TECHNOLOGIES LIMITED had 2 employees in 2021.

What is the latest filing for APPLIED TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.