UKBizDB.co.uk

APPLIED MEDICAL TECHNOLOGY LIMITED

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

This company is commonly known as Applied Medical Technology Limited. The company was founded 26 years ago and was given the registration number 03561938. The firm's registered office is in WATERBEACH. You can find them at 3960 Enterprise Cambridge Research Park, Beach Drive, Waterbeach, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:APPLIED MEDICAL TECHNOLOGY LIMITED
Company Number:03561938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:3960 Enterprise Cambridge Research Park, Beach Drive, Waterbeach, England, CB25 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England, SG18 9GQ

Director11 December 2018Active
21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England, SG18 9GQ

Director11 December 2018Active
28 Hasse Road, Soham, Ely, CB7 5UW

Secretary22 January 2008Active
6 Rooks Street, Cottenham, Cambridge, CB4 8RB

Secretary01 September 2001Active
13 Woodlands Park, Girton, Cambridge, CB3 0QB

Secretary12 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 May 1998Active
21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England, SG18 9GQ

Director02 May 2023Active
3960 Enterprise, Cambridge Research Park, Beach Drive, Waterbeach, England, CB25 9PE

Director01 April 2021Active
3960 Enterprise, Cambridge Research Park, Beach Drive, Waterbeach, England, CB25 9PE

Director12 May 1998Active
6 Rooks Street, Cottenham, Cambridge, CB4 8RB

Director01 September 2001Active
13 Woodlands Park, Girton, Cambridge, CB3 0QB

Director12 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 May 1998Active

People with Significant Control

Mr Mario Cane
Notified on:18 December 2018
Status:Active
Date of birth:September 1942
Nationality:Italian
Country of residence:England
Address:21, Vision Business Park, Biggleswade, England, SG18 9GQ
Nature of control:
  • Voting rights 50 to 75 percent
Cane Spa
Notified on:11 December 2018
Status:Active
Country of residence:Italy
Address:42/A, Via Cuorgne, Rivoli, Italy, 10098
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sona Management Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Kirkwood Road, Cambridge, England, CB4 2PF
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type audited abridged.

Download
2023-07-11Address

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

Download
2023-06-27Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type audited abridged.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type audited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-10-16Address

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

Download

Copyright © 2024. All rights reserved.