UKBizDB.co.uk

APPLIED MATERIALS UK LIMITED

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

This company is commonly known as Applied Materials Uk Limited. The company was founded 44 years ago and was given the registration number FC010613. The firm's registered office is in CALIFORNIA 95054-3299. You can find them at 3050 Bowers Avenue, Santa Clara, California 95054-3299, Usa. This company's SIC code is None Supplied.

Company Information

Name:APPLIED MATERIALS UK LIMITED
Company Number:FC010613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1980
End of financial year:30 October 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3050 Bowers Avenue, Santa Clara, California 95054-3299, Usa, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UB

Director24 March 2004Active
200, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UB

Director28 June 2012Active
10950 Magdalena Avenue, Los Altos Hills, Usa, FOREIGN

Secretary09 October 1993Active
4 Heath Close, Sayers Common, Hassocks, BN6 9XL

Secretary01 October 2001Active
Roundwood, Wembury Park, Newchapel, Lingfield, RH7 6HH

Secretary06 September 1999Active
39270 Canyon Heights Dr, Fremont,, Ca., Usa, 94539

Secretary12 May 1997Active
200, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UB

Secretary04 June 2009Active
Flat 1, 7 Third Avenue, Hove, BN3 2PB

Secretary13 December 2006Active
Briljant 20, Mijdrecht, Netherlands,

Secretary31 January 2008Active
11 Hapardes St, Rispon 76915, 46915, Israel,

Director14 November 2005Active
South Lane Cottage, 24 South Lanee, Houghton, England, BN18 9LN

Director20 December 1993Active
7 Ince Road, Walton On Thames, England, KT12 5BJ

Director09 October 1993Active
670, Eskdale Road, Winnersh Triangle, Reading, RG41 5TS

Director25 May 2010Active
10950 Magdalena Avenue, Los Altos Hills, Usa, FOREIGN

Director09 October 1993Active
19 Theydon Close, Furnace Green, Crawley, RH10 6JP

Director06 September 1999Active
6 Foxwood, Kingsfold, Horsham, RH12 3ST

Director13 December 2006Active
25 Fairway Place, Half Moon Bay, Usa,

Director28 April 1998Active
7, Deardon Way, Shinfield, Reading, RG2 9HE

Director10 December 2009Active
5 Church Close, Ashington, RH20 3DL

Director31 December 2007Active
5 Church Close, Ashington, RH20 3DL

Director24 March 2004Active
879 Russet Drive, Sunnyvale, Usa,

Director13 December 2006Active
24 Staples Hill, Partridge Green, Horsham, RH13 8LE

Director28 April 1998Active
3225, Oakmead Village Dr, Bldg 12, Santa Clara, United States,

Director05 December 2012Active
New Prospect, Horsham Road, Cowfold, RH13 8BX

Director13 December 2006Active
6 Highcroft Court, Bookham, Leatherhead, KT23 3QU

Director09 October 1993Active
200, Brook Drive, Reading, United Kingdom, RG2 6UB

Director04 June 2009Active
Windrush Lodge, Chestnut Close, Storrington, RH20 3PA

Director07 November 2005Active
Windrush Lodge, Chestnut Close, Storrington, RH20 3PA

Director01 August 2001Active
Windrush Lodge, Chestnut Close, Storrington, RH20 3PA

Director09 October 1993Active
Broome Hall, Coldharbour, Dorking, RH5 6HJ

Director21 October 1996Active
Briljant 20, Mijdrecht, Netherlands,

Director17 April 2009Active
1251 Forest Meadows Way, Lake Oswego, Oregon, U.S.A.,

Director07 November 2005Active
5 Herons Close, Kirdford, Billingshurst, RH14 0NF

Director01 September 1999Active
1480, Aster Court, Cupertino, Usa, CA 95014

Director01 October 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Termination person secretary overseas company with name termination date.

Download
2023-06-28Officers

Termination person director overseas company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Termination person director overseas company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Change person secretary overseas company with change date.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-02-02Officers

Change person director overseas company with change date.

Download
2017-01-31Officers

Change person director overseas company with change date.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2015-07-09Accounts

Accounts with accounts type full.

Download
2015-02-26Accounts

Accounts with accounts type full.

Download
2013-11-29Officers

Termination person director overseas company with name.

Download
2013-11-29Officers

Appoint person director overseas company.

Download
2013-01-14Accounts

Accounts with accounts type full.

Download
2012-08-09Officers

Appoint person director overseas company.

Download
2012-08-09Officers

Appoint person authorised accept overseas company with appointment date.

Download
2012-08-09Officers

Appoint person authorised represent overseas company with appointment date.

Download
2012-08-09Officers

Termination person director overseas company with name.

Download

Copyright © 2024. All rights reserved.