Company Information for APPROVED TECHNOLOGY LIMITED
WYNCOMBE HOUSE, 2A WYNCOMBE ROAD, BOURNEMOUTH, DORSET, BH5 2JU,
|
Company Registration Number
06675121
Private Limited Company
Active |
Company Name | ||
---|---|---|
APPROVED TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
WYNCOMBE HOUSE 2A WYNCOMBE ROAD BOURNEMOUTH DORSET BH5 2JU Other companies in BH5 | ||
Previous Names | ||
|
Company Number | 06675121 | |
---|---|---|
Company ID Number | 06675121 | |
Date formed | 2008-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 14:17:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPROVED TECHNOLOGY SOLUTIONS LIMITED | UNIT 4 40 WILLOW LANE INDUSTRIAL PARK MITCHAM CR4 4NA | Active | Company formed on the 2018-11-20 | |
APPROVED TECHNOLOGY INCORPORATED | Michigan | UNKNOWN | ||
APPROVED TECHNOLOGY INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BRODERICK |
||
KARL NEIL BRODERICK |
||
LOUISE ELIZABETH BRODERICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTY-NINE VICTORIA ROAD LIMITED | Director | 2015-04-20 | CURRENT | 2007-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Karl Neil Broderick on 2013-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BRODERICK on 2013-08-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM Inglewood 20 Queensland Road Boscombe Bournemouth Dorset BH5 2AB | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
SH01 | 30/06/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LOUISE ELIZABETH BRODERICK | |
RES15 | CHANGE OF NAME 17/01/2011 | |
CERTNM | Company name changed invensys technology LIMITED\certificate issued on 18/01/11 | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Karl Neil Broderick on 2010-08-18 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARL BRODERICK / 09/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRODERICK / 09/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 13 2 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA | |
225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM APPROVED CISCO MEMORY COM UNIT 13 2 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED KARL BRODERICK | |
288a | SECRETARY APPOINTED LOUISE BRODERICK | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
Creditors Due Within One Year | 2012-01-01 | £ 128,644 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 1,035 |
Creditors and other liabilities
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 APPROVED TECHNOLOGY LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 41,081 |
Current Assets | 2012-01-01 | £ 136,669 |
Debtors | 2012-01-01 | £ 45,884 |
Fixed Assets | 2012-01-01 | £ 7,461 |
Shareholder Funds | 2012-01-01 | £ 14,451 |
Stocks Inventory | 2012-01-01 | £ 49,704 |
Tangible Fixed Assets | 2012-01-01 | £ 7,461 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as APPROVED TECHNOLOGY LIMITED are:
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. |