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

APPLIED MANUFACTURING TECHNOLOGIES LTD

CASTLE CHAMBERS, 6 WESTGATE HILL, PEMBROKE, DYFED, SA71 4LB,
Company Registration Number
04627792
Private Limited Company
Active

Company Overview

About Applied Manufacturing Technologies Ltd
APPLIED MANUFACTURING TECHNOLOGIES LTD was founded on 2003-01-03 and has its registered office in Pembroke. The organisation's status is listed as "Active". Applied Manufacturing Technologies Ltd is a Private Limited Company registered in 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 MANUFACTURING TECHNOLOGIES LTD
 
Legal Registered Office
CASTLE CHAMBERS
6 WESTGATE HILL
PEMBROKE
DYFED
SA71 4LB
Other companies in SA71
 
Filing Information
Company Number 04627792
Company ID Number 04627792
Date formed 2003-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801246276  
Last Datalog update: 2024-01-09 04:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED MANUFACTURING TECHNOLOGIES LTD
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.
Companies with same name APPLIED MANUFACTURING TECHNOLOGIES LTD
The following companies were found which have the same name as APPLIED MANUFACTURING TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLIED MANUFACTURING TECHNOLOGIES, INC. 12058 W Jewell Dr Lakewood CO 80228 Good Standing Company formed on the 1989-04-20
APPLIED MANUFACTURING TECHNOLOGIES LLC 219 KAY INDUSTRIAL DR ORION Michigan 48359 UNKNOWN Company formed on the 2008-03-03
APPLIED MANUFACTURING TECHNOLOGIES INC. NV Dissolved Company formed on the 1994-09-28
APPLIED MANUFACTURING TECHNOLOGIES LLC 23822 230TH PL SE MAPLE VALLEY WA 980385241 Dissolved Company formed on the 2016-11-09
Applied Manufacturing Technologies Inc. 3565 E Enterprise Dr Anaheim CA 92807 Active Company formed on the 2004-07-06
APPLIED MANUFACTURING TECHNOLOGIES ASIA PTE. LTD. CECIL STREET Singapore 049705 Dissolved Company formed on the 2008-09-13
APPLIED MANUFACTURING TECHNOLOGIES, INCORPORATED 3000 WILCREST DR STE 145 HOUSTON TX 77042 Active Company formed on the 2002-10-09
APPLIED MANUFACTURING TECHNOLOGIES INC California Unknown
APPLIED MANUFACTURING TECHNOLOGIES INCORPORATED Michigan UNKNOWN
APPLIED MANUFACTURING TECHNOLOGIES INCORPORATED California Unknown
APPLIED MANUFACTURING TECHNOLOGIES, L.P. Singapore Active Company formed on the 2008-12-24

Company Officers of APPLIED MANUFACTURING TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
REBEKAH DAIGLE MARTIN
Company Secretary 2014-09-30
STEPHEN FINLAYSON
Director 2003-01-03
ERIC CAMILLE FRANCOIS JANSSEN
Director 2008-02-09
BRENDAN MINTER
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN SLANIS
Company Secretary 2008-03-31 2014-09-30
STEVEN PARK
Company Secretary 2004-04-23 2008-03-31
STEVEN PARK
Director 2003-07-01 2008-03-31
ERIC CAMILLE FRANCOIS JANSSEN
Director 2005-03-01 2008-01-18
JOHN AYALA
Company Secretary 2003-01-03 2004-04-23
HEATHER ANN LAZARUS
Nominated Secretary 2003-01-03 2003-01-03
HARRY PIERRE LAZARUS
Nominated Director 2003-01-03 2003-01-03

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Director's details changed for Mr Eric Camille Francois Janssen on 2022-01-17
2022-01-17CH01Director's details changed for Mr Eric Camille Francois Janssen on 2022-01-17
2022-01-14CESSATION OF STEPHEN FINLAYSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINLAYSON
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14PSC07CESSATION OF STEPHEN FINLAYSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINLAYSON
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24TM02Termination of appointment of Rebekah Daigle Martin on 2019-04-24
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FINLAYSON / 01/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MINTER / 01/01/2016
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-13AP03Appointment of Mrs Rebekah Daigle Martin as company secretary on 2014-09-30
2015-01-13TM02Termination of appointment of Ann Slanis on 2014-09-30
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0103/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-04AR0103/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0103/01/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06CH01Director's details changed for Stephen Finlayson on 2010-05-04
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM THE EXECUTIVE CENTRE 13A CATHEDRAL ROAD CARDIFF CF11 9HA
2010-01-20AR0103/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MINTER / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FINLAYSON / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CAMILLE FRANCOIS JANSSEN / 01/01/2010
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13288aDIRECTOR APPOINTED MR ERIC CAMILLE FRANCOIS JANSSEN
2009-03-13363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN PARK
2008-05-02288aDIRECTOR APPOINTED BRENDAN MINTER
2008-05-02288aSECRETARY APPOINTED ANN SLANIS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-08288bDIRECTOR RESIGNED
2008-01-09363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09288aNEW DIRECTOR APPOINTED
2005-01-26363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2004-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/04
2004-02-02363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
2003-04-23225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bSECRETARY RESIGNED
2003-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to APPLIED MANUFACTURING TECHNOLOGIES LTD 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 MANUFACTURING TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,043,470
Creditors Due Within One Year 2011-12-31 £ 741,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 MANUFACTURING TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 282,498
Cash Bank In Hand 2011-12-31 £ 289,227
Current Assets 2012-12-31 £ 1,066,909
Current Assets 2011-12-31 £ 922,372
Debtors 2012-12-31 £ 784,411
Debtors 2011-12-31 £ 633,145
Shareholder Funds 2012-12-31 £ 24,625
Shareholder Funds 2011-12-31 £ 182,137
Tangible Fixed Assets 2012-12-31 £ 1,186
Tangible Fixed Assets 2011-12-31 £ 1,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED MANUFACTURING TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED MANUFACTURING TECHNOLOGIES LTD
Trademarks
We have not found any records of APPLIED MANUFACTURING TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED MANUFACTURING TECHNOLOGIES LTD. 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 (82990 - Other business support service activities n.e.c.) as APPLIED MANUFACTURING TECHNOLOGIES LTD 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 MANUFACTURING TECHNOLOGIES LTD 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 MANUFACTURING TECHNOLOGIES LTD 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 MANUFACTURING TECHNOLOGIES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4