Applied Measurements Limited READING


Founded in 1991, Applied Measurements, classified under reg no. 02583968 is an active company. Currently registered at 3 Mercury House RG7 8PN, Reading the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Oliver M., Darren S.. Of them, Oliver M., Darren S. have been with the company the longest, being appointed on 30 June 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Applied Measurements Limited Address / Contact

Office Address 3 Mercury House
Office Address2 Calleva Park Aldermaston
Town Reading
Post code RG7 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583968
Date of Incorporation Wed, 20th Feb 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Oliver M.

Position: Director

Appointed: 30 June 2011

Darren S.

Position: Director

Appointed: 30 June 2011

Robert D.

Position: Director

Appointed: 30 June 2011

Resigned: 03 March 2023

Robert D.

Position: Secretary

Appointed: 01 July 2005

Resigned: 03 March 2023

Darren S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 July 2005

Carole L.

Position: Secretary

Appointed: 31 March 2000

Resigned: 01 January 2002

Lesley H.

Position: Director

Appointed: 20 February 1991

Resigned: 22 October 1996

Peter L.

Position: Director

Appointed: 20 February 1991

Resigned: 16 May 2016

Simon G.

Position: Secretary

Appointed: 20 February 1991

Resigned: 31 March 2000

Simon G.

Position: Director

Appointed: 20 February 1991

Resigned: 31 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1991

Resigned: 20 February 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Applied Measurements (Holdings) Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Applied Measurements (Holdings) Limited

3 Mercury House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8PN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07633891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 97424 35951 27772 06068 86796 571
Current Assets680 628853 766999 6991 054 8801 057 9381 116 635
Debtors322 969497 772507 482491 616498 591419 250
Net Assets Liabilities324 338293 187412 304449 689459 660524 814
Other Debtors20 81529 98119 33214 86436 51047 960
Property Plant Equipment25 88167 22271 07662 30585 95669 950
Total Inventories324 685331 635440 940491 204490 480600 814
Other
Amount Specific Advance Or Credit Directors  5 000   
Amount Specific Advance Or Credit Made In Period Directors  5 000   
Amount Specific Advance Or Credit Repaid In Period Directors   5 000  
Accumulated Depreciation Impairment Property Plant Equipment229 227242 010265 062291 455321 136353 416
Average Number Employees During Period242526262726
Creditors378 858616 146645 216655 841668 057648 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 41946 05148 09760 30462 48671 441
Increase From Depreciation Charge For Year Property Plant Equipment 12 78323 05226 39329 68132 280
Net Current Assets Liabilities301 770237 620354 483399 039389 881468 155
Number Shares Issued Fully Paid 300300300300300
Other Creditors89 481179 191281 479302 251361 300215 711
Other Taxation Social Security Payable124 134143 592139 592152 022102 101142 929
Par Value Share 00000
Property Plant Equipment Gross Cost255 108309 232336 138353 760407 092423 366
Provisions3 31311 65513 25511 65516 17713 291
Provisions For Liabilities Balance Sheet Subtotal3 31311 65513 25511 65516 17713 291
Total Additions Including From Business Combinations Property Plant Equipment 54 12426 90617 62253 33216 274
Total Assets Less Current Liabilities327 651304 842425 559461 344475 837538 105
Trade Creditors Trade Payables165 243293 363224 145201 568204 656289 840
Trade Debtors Trade Receivables302 154467 791488 150476 752462 081371 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, June 2023
Free Download (10 pages)

Company search

Advertisements