UKBizDB.co.uk

APPLIED TUBE TECHNOLOGY LIMITED

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

This company is commonly known as Applied Tube Technology Limited. The company was founded 14 years ago and was given the registration number 07143840. The firm's registered office is in PLYMOUTH. You can find them at 6 Houndiscombe Road, , Plymouth, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPLIED TUBE TECHNOLOGY LIMITED
Company Number:07143840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anderton Farm, Tavistock, United Kingdom, PL19 9DU

Director02 February 2010Active
11, Avon Mill Place, Pershore, WR10 1AZ

Secretary02 February 2010Active
Cozie Quarry, Broad Park, Oreston, Plymouth, England, PL9 7QF

Director02 February 2010Active
11, Binkham Hill, Yelverton, PL20 6BD

Director08 February 2010Active
21, Avon Mill Place, Pershore, United Kingdom, WR10 1AZ

Director02 February 2010Active

People with Significant Control

Applied Automation (Holdings) Limited
Notified on:01 March 2020
Status:Active
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Anne Rowe
Notified on:28 February 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Anderton Farm, Tavistock, United Kingdom, PL19 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harry Rowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Anderton Farm, Tavistock, England, PL19 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Lyons
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Cozie Quarry, Broad Park, Plymouth, England, PL9 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Resolution

Resolution.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.