Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED TECHNOLOGY (U.K.) LIMITED
Company Information for

APPLIED TECHNOLOGY (U.K.) LIMITED

Oval Park, Hatfield Road, Langford, Maldon, ESSEX, CM9 6WG,
Company Registration Number
02847065
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Applied Technology (u.k.) Ltd
APPLIED TECHNOLOGY (U.K.) LIMITED was founded on 1993-08-23 and has its registered office in Maldon. The organisation's status is listed as "Active - Proposal to Strike off". Applied Technology (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APPLIED TECHNOLOGY (U.K.) LIMITED
 
Legal Registered Office
Oval Park, Hatfield Road
Langford
Maldon
ESSEX
CM9 6WG
Other companies in CM9
 
Filing Information
Company Number 02847065
Company ID Number 02847065
Date formed 1993-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-08 05:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED TECHNOLOGY (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED TECHNOLOGY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
NEIL BARTLEY PRITCHARD
Company Secretary 2015-01-19
CHRISTOPHER ARTHUR GURRY
Director 2002-11-18
NEIL BARTLEY PRITCHARD
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRAHAM CLARK
Company Secretary 2009-07-10 2015-01-19
NIGEL GRAHAM CLARK
Director 1993-08-23 2015-01-19
CHRISTOPHER NIGEL WILSON
Director 2003-11-14 2015-01-19
GEORGE JAMES BATES
Director 2002-11-18 2013-10-21
HERVOR METCALFE
Company Secretary 2002-11-18 2009-07-10
NIGEL GRAHAM CLARK
Company Secretary 1993-08-23 2002-11-18
GEORGE WILLIAM GURRY
Director 1993-08-23 2002-11-18
MEI YEE HOH
Company Secretary 1993-08-24 1993-08-23
FRANCIS JAMES STANDISH
Director 1993-08-24 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ARTHUR GURRY CONSUMER MICROCIRCUITS LIMITED Director 2015-01-19 CURRENT 1993-08-23 Active - Proposal to Strike off
CHRISTOPHER ARTHUR GURRY INTEGRATED MICRO SYSTEMS LIMITED Director 2015-01-19 CURRENT 1980-06-19 Active - Proposal to Strike off
CHRISTOPHER ARTHUR GURRY CML MICROCIRCUITS (UK) LIMITED Director 2010-02-22 CURRENT 1982-03-30 Active
CHRISTOPHER ARTHUR GURRY APPLIED TECHNOLOGY LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active - Proposal to Strike off
CHRISTOPHER ARTHUR GURRY CML MICROCIRCUITS LIMITED Director 2001-11-15 CURRENT 2001-11-15 Active - Proposal to Strike off
CHRISTOPHER ARTHUR GURRY CML MICROSYSTEMS PLC Director 2000-04-03 CURRENT 1968-12-12 Active
CHRISTOPHER ARTHUR GURRY RADIO DATA TECHNOLOGY LIMITED Director 1994-01-31 CURRENT 1985-05-15 Dissolved 2014-03-31
CHRISTOPHER ARTHUR GURRY SKYLINE COMMUNICATIONS LIMITED Director 1992-08-06 CURRENT 1989-09-21 Dissolved 2013-10-29
NEIL BARTLEY PRITCHARD CML MICROCIRCUITS (UK) LIMITED Director 2015-01-21 CURRENT 1982-03-30 Active
NEIL BARTLEY PRITCHARD APPLIED TECHNOLOGY LIMITED Director 2015-01-19 CURRENT 2003-01-24 Active - Proposal to Strike off
NEIL BARTLEY PRITCHARD CONSUMER MICROCIRCUITS LIMITED Director 2015-01-19 CURRENT 1993-08-23 Active - Proposal to Strike off
NEIL BARTLEY PRITCHARD CML MICROCIRCUITS LIMITED Director 2015-01-19 CURRENT 2001-11-15 Active - Proposal to Strike off
NEIL BARTLEY PRITCHARD INTEGRATED MICRO SYSTEMS LIMITED Director 2015-01-19 CURRENT 1980-06-19 Active - Proposal to Strike off
NEIL BARTLEY PRITCHARD CML MICROSYSTEMS PLC Director 2015-01-19 CURRENT 1968-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-17DS01Application to strike the company off the register
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-01-07AP03Appointment of Michelle Jones as company secretary on 2020-01-06
2020-01-07TM02Termination of appointment of Neil Bartley Pritchard on 2020-01-06
2020-01-07AP01DIRECTOR APPOINTED MRS MICHELLE JONES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARTLEY PRITCHARD
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-10PSC02Notification of Cml Microsystems Plc as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0129/06/15 ANNUAL RETURN FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON
2015-02-04TM02Termination of appointment of Nigel Graham Clark on 2015-01-19
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARK
2015-02-04AP03Appointment of Neil Bartley Pritchard as company secretary on 2015-01-19
2015-02-04AP01DIRECTOR APPOINTED MR NEIL BARTLEY PRITCHARD
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BATES
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-07-18AR0129/06/13 ANNUAL RETURN FULL LIST
2012-07-10AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-07-26AR0129/06/11 ANNUAL RETURN FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL WILSON / 20/06/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES BATES / 20/06/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR GURRY / 20/06/2011
2011-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0129/06/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-14288aSECRETARY APPOINTED NIGEL GRAHAM CLARK
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY HERVOR METCALFE
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLARK / 26/06/2009
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLARK / 24/07/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-07-05363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-05288aNEW SECRETARY APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-11353LOCATION OF REGISTER OF MEMBERS
2002-07-10363aRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-08-21363aRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-03363aRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 1 WHEATON ROAD WITHAM ESSEX CM8 3TD
1999-09-01363aRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-09-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-09-04363aRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-03353LOCATION OF REGISTER OF MEMBERS
1997-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-07363aRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-12363aRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to APPLIED TECHNOLOGY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED TECHNOLOGY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED TECHNOLOGY (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED TECHNOLOGY (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED TECHNOLOGY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED TECHNOLOGY (U.K.) LIMITED
Trademarks
We have not found any records of APPLIED TECHNOLOGY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED TECHNOLOGY (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as APPLIED TECHNOLOGY (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED TECHNOLOGY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED TECHNOLOGY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED TECHNOLOGY (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.