UKBizDB.co.uk

APPLIED TECHNICAL PRODUCTS LIMITED

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

This company is commonly known as Applied Technical Products Limited. The company was founded 16 years ago and was given the registration number 06358717. The firm's registered office is in TEESSIDE. You can find them at Tobias House St. Marks Court, Teesdale Business Park, Teesside, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:APPLIED TECHNICAL PRODUCTS LIMITED
Company Number:06358717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Tobias House St. Marks Court, Teesdale Business Park, Teesside, TS17 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director15 March 2008Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Secretary01 July 2008Active
21 Longfield Road, Darlington, DL3 0EP

Secretary03 September 2007Active
Ravenswood, Victoria Terrace, Saltburn By The Sea, TS12 1HN

Secretary15 March 2008Active
18 Amerston Close, Wynyard Woods, Billingham, TS22 5QX

Director11 February 2008Active
55, Darrowby Drive, Darlington, DL3 0GZ

Director03 September 2007Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director14 March 2008Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director15 March 2008Active

People with Significant Control

Mr Rolf Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Mmc House, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Mmc House, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Tim Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Mmc House, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Accounts

Change account reference date company previous extended.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type dormant.

Download
2014-11-17Address

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

Download

Copyright © 2024. All rights reserved.