UKBizDB.co.uk

APPLIED LINK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Link Ltd. The company was founded 16 years ago and was given the registration number 06368749. The firm's registered office is in READING. You can find them at Unit D1, Access 12 Station Road, Theale, Reading, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:APPLIED LINK LTD
Company Number:06368749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 September 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit D1, Access 12 Station Road, Theale, Reading, England, RG7 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, Access 12, Station Road, Theale, Reading, England, RG7 4PN

Director01 July 2018Active
Rushall, Jennetts Close, Tutts Clump, Reading, United Kingdom, RG7 6JZ

Corporate Secretary05 August 2011Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary12 September 2007Active
29, Harley Street, London, England, W1G 9QR

Director15 October 2010Active
1, Greenfinch Close Tilehurst, Reading, England, RG31 4SY

Director30 March 2011Active
1, Greenfinch Close Tilehurst, Reading, England, RG31 4SY

Director30 March 2011Active
Unit D1, Access 12, Station Road, Theale, Reading, England, RG7 4PN

Director01 July 2018Active
Unit D1, Access 12, Station Road, Theale, Reading, England, RG7 4PN

Director01 September 2011Active
New Bond House, 124 New Bond Street, London, England, W1S 1DX

Director25 March 2013Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director12 September 2007Active

People with Significant Control

Mr Paul Michael Lawrence
Notified on:01 July 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Unit D1, Access 12, Station Road, Reading, England, RG7 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Victoria Lawrence
Notified on:01 July 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit D1, Access 12, Station Road, Reading, England, RG7 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Sarah Victoria Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit D1, Access 12, Station Road, Reading, England, RG7 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-12-18Gazette

Gazette filings brought up to date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-10-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.