This company is commonly known as Applied Measurements (holdings) Limited. The company was founded 13 years ago and was given the registration number 07633891. The firm's registered office is in READING. You can find them at 3 Mercury House, Calleva Park, Aldermaston, Reading, Berkshire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | APPLIED MEASUREMENTS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 07633891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Mercury House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Mercury House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8PN | Secretary | 13 May 2011 | Active |
3, Mercury House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8PN | Director | 13 May 2011 | Active |
3, Mercury House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8PN | Director | 13 May 2011 | Active |
3, Mercury House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8PN | Director | 13 May 2011 | Active |
3, Mercury House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8PN | Director | 13 May 2011 | Active |
Mr Robert John Davies | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Mercury House, Calleva Park, Reading, United Kingdom, RG7 8PN |
Nature of control | : |
|
Mr Oliver John Morcom | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Mercury House, Calleva Park, Reading, United Kingdom, RG7 8PN |
Nature of control | : |
|
Mr Darren Justin Skipp | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Mercury House, Calleva Park, Reading, United Kingdom, RG7 8PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Capital | Capital cancellation shares. | Download |
2023-03-20 | Capital | Capital return purchase own shares. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.