Applied Microengineering Limited DIDCOT


Founded in 1992, Applied Microengineering, classified under reg no. 02758741 is an active company. Currently registered at Unit 8 Library Avenue OX11 0SG, Didcot the company has been in the business for 32 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 4 directors in the the firm, namely Elaine D., Roger D. and Anna D. and others. In addition one secretary - Elaine D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tony R. who worked with the the firm until 1 March 2021.

Applied Microengineering Limited Address / Contact

Office Address Unit 8 Library Avenue
Office Address2 Harwell Campus
Town Didcot
Post code OX11 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758741
Date of Incorporation Mon, 26th Oct 1992
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Elaine D.

Position: Director

Appointed: 01 March 2021

Elaine D.

Position: Secretary

Appointed: 01 March 2021

Roger D.

Position: Director

Appointed: 01 March 2021

Anna D.

Position: Director

Appointed: 01 March 2021

David A.

Position: Director

Appointed: 01 March 2021

Tony R.

Position: Secretary

Appointed: 17 April 2007

Resigned: 01 March 2021

David A.

Position: Director

Appointed: 26 October 1993

Resigned: 17 April 2007

Hugh L.

Position: Director

Appointed: 16 November 1992

Resigned: 03 December 1992

Tony R.

Position: Director

Appointed: 16 November 1992

Resigned: 01 March 2021

Jan K.

Position: Director

Appointed: 16 November 1992

Resigned: 08 March 2002

Robert S.

Position: Director

Appointed: 16 November 1992

Resigned: 01 March 2021

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 October 1992

Resigned: 16 November 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 26 October 1992

Resigned: 16 November 1992

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1992

Resigned: 16 November 1992

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Aml Bonders Ltd from Didcot, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rob S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tony R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aml Bonders Ltd

Unit 8 Library Avenue, Harwell Oxford, Didcot, OX11 0SG, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13209825
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rob S.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Tony R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 275 5081 609 862       
Balance Sheet
Cash Bank On Hand 629 835767 514564 9041 341 5671 227 5861 208 231553 0701 032 348
Current Assets1 504 1591 695 9171 668 0221 817 8242 130 9862 377 4382 192 1692 928 7262 278 246
Debtors585 023830 063650 029969 982357 741555 014454 0751 979 775590 231
Net Assets Liabilities 1 602 9431 469 4651 715 7251 931 5952 056 8682 126 7712 697 3381 648 865
Other Debtors 60 165117 693343 14876 51766 10744 0371 350 90236 442
Property Plant Equipment 112 94574 73668 07166 10851 88935 87228 72042 093
Total Inventories 236 019250 479282 938431 678594 838529 863395 881655 667
Cash Bank In Hand744 710629 835       
Net Assets Liabilities Including Pension Asset Liability1 275 5081 609 862       
Stocks Inventory174 426236 019       
Tangible Fixed Assets136 674112 945       
Reserves/Capital
Called Up Share Capital5 5005 500       
Profit Loss Account Reserve1 270 0081 604 362       
Shareholder Funds1 275 5081 609 862       
Other
Accrued Income 202 795521 897285 797175 318389 785386 845614 996319 708
Accumulated Depreciation Impairment Property Plant Equipment 334 420331 212279 381285 589307 474323 491297 886308 902
Additions Other Than Through Business Combinations Property Plant Equipment  6 65814 49722 7457 666 2 07125 060
Amounts Owed By Group Undertakings Participating Interests  521 897285 797     
Amounts Owed To Group Undertakings Participating Interests        152 276
Average Number Employees During Period 1514151717171310
Creditors 185 327258 346157 237252 939362 60194 455254 651663 476
Dividends Paid 80 00080 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 501 017580 766519 504457 932430 254708 750638 750568 750
Increase From Depreciation Charge For Year Property Plant Equipment  24 64917 63422 14321 88516 0177 85711 687
Net Current Assets Liabilities1 155 9641 519 5061 409 6761 660 5871 878 0472 014 8372 097 7142 674 0751 614 770
Other Creditors 60 715141 83085 37785 62077 34773 43258 464235 008
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 85769 46515 935  33 462671
Other Disposals Property Plant Equipment  48 07572 99318 500  34 828671
Other Taxation Social Security Payable 12 77614 938      
Profit Loss -6 919-53 478      
Property Plant Equipment Gross Cost 447 365405 948347 452351 697359 363359 363326 606350 995
Provisions For Liabilities Balance Sheet Subtotal 22 58914 94712 93312 5609 8586 8155 4577 998
Taxation Social Security Payable  14 938-9 77318 42939 53911 038131 431219 406
Total Assets Less Current Liabilities1 292 6381 632 4511 484 4121 728 6581 944 1552 066 7262 133 5862 702 7951 656 863
Trade Creditors Trade Payables 111 836101 57881 633148 890245 7159 98564 75656 786
Trade Debtors Trade Receivables 569 10010 439341 037105 90699 12223 19313 877234 081
Amount Specific Advance Or Credit Directors       547 
Amount Specific Advance Or Credit Made In Period Directors       547 
Amount Specific Advance Or Credit Repaid In Period Directors        547
Creditors Due Within One Year348 195176 411       
Fixed Assets136 674112 945       
Provisions For Liabilities Charges17 13022 589       
Tangible Fixed Assets Additions 8 488       
Tangible Fixed Assets Cost Or Valuation438 925447 365       
Tangible Fixed Assets Depreciation302 251334 420       
Tangible Fixed Assets Depreciation Charged In Period 32 190       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21       
Tangible Fixed Assets Disposals 48       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 11th, July 2023
Free Download (7 pages)

Company search

Advertisements