Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED COMPUTING & ENGINEERING LIMITED
Company Information for

APPLIED COMPUTING & ENGINEERING LIMITED

C/O STUART MCBAIN LTD (ACCOUNTANTS) 14 TOWER STREET, BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BJ,
Company Registration Number
02163385
Private Limited Company
Active

Company Overview

About Applied Computing & Engineering Ltd
APPLIED COMPUTING & ENGINEERING LIMITED was founded on 1987-09-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Applied Computing & Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLIED COMPUTING & ENGINEERING LIMITED
 
Legal Registered Office
C/O STUART MCBAIN LTD (ACCOUNTANTS) 14 TOWER STREET
BRUNSWICK BUSINESS PARK
LIVERPOOL
L3 4BJ
Other companies in WA4
 
Filing Information
Company Number 02163385
Company ID Number 02163385
Date formed 1987-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB468022058  
Last Datalog update: 2023-11-06 17:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED COMPUTING & ENGINEERING 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 COMPUTING & ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALEXANDER MOSQUERA
Company Secretary 2009-07-01
JOHN DOUGLAS BAXTER
Director 2011-08-03
RODERIC GUPTILL
Director 2011-08-03
ANTHONY ALEXANDER MOSQUERA
Director 2011-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
YASHVIN AMARSHI KHANDHIA
Director 1992-09-30 2011-08-03
ANTHONY ALEXANDER MOSQUERA
Director 2009-07-01 2009-09-15
JOHN ANDREW SMITH
Company Secretary 2008-01-21 2009-07-01
JOHN STEWART ALLINSON
Company Secretary 1992-09-30 2008-01-21
JOHN STEWART ALLINSON
Director 1992-09-30 2008-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ALEXANDER MOSQUERA AC&E LIMITED Company Secretary 2009-06-04 CURRENT 2007-11-26 Active
JOHN DOUGLAS BAXTER APPLIED COMPUTING LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
JOHN DOUGLAS BAXTER AC&E LIMITED Director 2009-02-13 CURRENT 2007-11-26 Active
RODERIC GUPTILL AC&E LIMITED Director 2009-02-13 CURRENT 2007-11-26 Active
ANTHONY ALEXANDER MOSQUERA APPLIED COMPUTING LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
ANTHONY ALEXANDER MOSQUERA AC&E LIMITED Director 2009-02-13 CURRENT 2007-11-26 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
2023-10-07CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Daresbury Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-19Termination of appointment of Anthony Alexander Mosquera on 2023-01-05
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BAXTER
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEXANDER MOSQUERA
2023-01-13Resolutions passed:<ul><li>Resolution Company business/ share capital delcared and distributed 03/01/2023</ul>
2023-01-06Notification of Strucim Ltd as a person with significant control on 2023-01-03
2023-01-06CESSATION OF APPLIED COMPUTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of Applied Computing Limited as a person with significant control on 2023-01-03
2023-01-05CESSATION OF JOHN DOUGLAS BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF RODERIC GUPTILL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF ANTHONY ALEXANDER MOSQUERA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-26AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-10-15PSC04Change of details for Dr Roderic Guptill as a person with significant control on 2019-10-14
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Vanguard House Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4AB
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY ALEXANDER MOSQUERA on 2018-09-15
2018-07-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CH01Director's details changed for Mr John Douglas Baxter on 2017-11-01
2017-11-15PSC04Change of details for Mr John Douglas Baxter as a person with significant control on 2017-11-01
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM Daresbury Science & Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS England
2012-10-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-01CH01Director's details changed for Mr Roderic Guptill on 2011-09-30
2011-08-15AP01DIRECTOR APPOINTED RODERIC GUPTILL
2011-08-15AP01DIRECTOR APPOINTED MR ANTHONY ALEXANDER MOSQUERA
2011-08-15AP01DIRECTOR APPOINTED MR JOHN DOUGLAS BAXTER
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR YASHVIN KHANDHIA
2011-08-10RES13BANKING AGREEMENT 03/08/2011
2011-08-10RES01ALTER ARTICLES 03/08/2011
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-30AR0130/09/10 FULL LIST
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-11AR0130/09/09 FULL LIST
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MOSQUERA
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY JOHN SMITH
2009-07-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM THE GENESIS CENTRE GARRETT FIELD SCIENCE PARK SOUTH BIRCHWOOD WARRINGTON WA3 7BH
2009-07-01288aSECRETARY APPOINTED MR ANTHONY ALEXANDER MOSQUERA
2009-07-01288aDIRECTOR APPOINTED MR ANTHONY ALEXANDER MOSQUERA
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-28128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-28RES12VARYING SHARE RIGHTS AND NAMES
2008-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-10-09363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-03363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-27363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-30363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-28363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPLIED COMPUTING & ENGINEERING 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 COMPUTING & ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-01-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPUTING & ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED COMPUTING & ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED COMPUTING & ENGINEERING LIMITED
Trademarks
We have not found any records of APPLIED COMPUTING & ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED COMPUTING & ENGINEERING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as APPLIED COMPUTING & ENGINEERING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED COMPUTING & ENGINEERING 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 COMPUTING & ENGINEERING 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 COMPUTING & ENGINEERING 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.