ASSOCIATED TECHNOLOGY (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TECHNOLOGY (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264104

Incorporation date

16/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

62 The Street, Rustington, West Sussex BN16 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon15/01/2026
Micro company accounts made up to 2025-09-30
dot icon12/11/2025
Director's details changed for Ms Hazel Amy Picton on 2025-10-07
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon13/01/2025
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon08/01/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon21/01/2023
Micro company accounts made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/02/2021
Change of details for Mrs Lynn Picton as a person with significant control on 2021-02-26
dot icon26/02/2021
Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to 62 the Street Rustington West Sussex BN16 3NR on 2021-02-26
dot icon26/02/2021
Director's details changed for Ms Hazel Amy Picton on 2021-02-26
dot icon26/02/2021
Director's details changed for Mrs Lynn Picton on 2021-02-26
dot icon26/02/2021
Change of details for Mr William Robert Picton as a person with significant control on 2021-02-26
dot icon26/02/2021
Director's details changed for William Robert Picton on 2021-02-26
dot icon26/02/2021
Secretary's details changed for William Robert Picton on 2021-02-26
dot icon21/01/2021
Micro company accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-09-30
dot icon27/01/2020
Director's details changed for Ms Hazel Amy Picton on 2020-01-01
dot icon27/01/2020
Change of details for Mrs Lynn Picton as a person with significant control on 2020-01-01
dot icon27/01/2020
Director's details changed for Mrs Lynn Picton on 2020-01-01
dot icon27/01/2020
Change of details for Mr William Robert Picton as a person with significant control on 2020-01-01
dot icon27/01/2020
Director's details changed for William Robert Picton on 2020-01-01
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon19/10/2017
Change of details for Mr William Robert Picton as a person with significant control on 2017-10-01
dot icon19/10/2017
Director's details changed for William Robert Picton on 2017-10-01
dot icon19/10/2017
Secretary's details changed for William Robert Picton on 2017-10-01
dot icon19/10/2017
Change of details for Mrs Lynn Picton as a person with significant control on 2017-10-01
dot icon19/10/2017
Director's details changed for Mrs Lynn Picton on 2017-10-01
dot icon19/10/2017
Director's details changed for Ms Hazel Amy Picton on 2017-10-01
dot icon02/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon03/12/2014
Director's details changed for Ms Hazel Amy Picton on 2014-10-01
dot icon03/12/2014
Director's details changed for Lynn Picton on 2014-10-01
dot icon03/12/2014
Director's details changed for William Robert Picton on 2014-10-01
dot icon30/10/2014
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 40 Oxford Road Worthing West Sussex BN11 1UT on 2014-10-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/04/2014
Appointment of Ms Hazel Amy Picton as a director
dot icon13/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2012-04-02
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for William Robert Picton on 2009-10-15
dot icon17/11/2009
Director's details changed for Lynn Picton on 2009-10-15
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 16/10/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/11/2007
Return made up to 16/10/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/11/2006
Return made up to 16/10/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 16/10/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 16/10/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/12/2003
Return made up to 16/10/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/11/2002
Return made up to 16/10/02; full list of members
dot icon15/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon29/10/2001
Return made up to 16/10/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon26/10/2000
Return made up to 16/10/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon15/11/1999
New director appointed
dot icon11/11/1999
Return made up to 16/10/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-09-30
dot icon27/10/1998
Return made up to 16/10/98; no change of members
dot icon05/03/1998
Full accounts made up to 1997-09-30
dot icon24/10/1997
Return made up to 16/10/97; full list of members
dot icon08/11/1996
New secretary appointed
dot icon08/11/1996
New director appointed
dot icon08/11/1996
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon08/11/1996
Ad 17/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1996
Registered office changed on 25/10/96 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
Director resigned
dot icon16/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.59K
-
0.00
-
-
2022
2
52.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Picton, Lynn
Director
17/10/1996 - Present
-
Picton, William Robert
Director
29/10/1999 - Present
-
Picton, William Robert
Secretary
17/10/1996 - Present
-
Picton, Hazel Amy
Director
16/04/2014 - Present
-
STARTCO LIMITED
Nominee Secretary
16/10/1996 - 17/10/1996
512

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED TECHNOLOGY (EUROPE) LIMITED

ASSOCIATED TECHNOLOGY (EUROPE) LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at 62 The Street, Rustington, West Sussex BN16 3NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED TECHNOLOGY (EUROPE) LIMITED?

toggle

ASSOCIATED TECHNOLOGY (EUROPE) LIMITED is currently Active. It was registered on 16/10/1996 .

Where is ASSOCIATED TECHNOLOGY (EUROPE) LIMITED located?

toggle

ASSOCIATED TECHNOLOGY (EUROPE) LIMITED is registered at 62 The Street, Rustington, West Sussex BN16 3NR.

What does ASSOCIATED TECHNOLOGY (EUROPE) LIMITED do?

toggle

ASSOCIATED TECHNOLOGY (EUROPE) LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for ASSOCIATED TECHNOLOGY (EUROPE) LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-09-30.