Applied Thermal Control Limited CAMBRIDGE


Founded in 1995, Applied Thermal Control, classified under reg no. 03079409 is an active company. Currently registered at Beacon House CB4 1TF, Cambridge the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 4 directors, namely Stephen B., Amitabh S. and Ryan W. and others. Of them, Robert P. has been with the company the longest, being appointed on 15 January 2009 and Stephen B. has been with the company for the least time - from 29 September 2023. Currently 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 Thermal Control Limited Address / Contact

Office Address Beacon House
Office Address2 Nuffield Road
Town Cambridge
Post code CB4 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079409
Date of Incorporation Thu, 13th Jul 1995
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 29 September 2023

Amitabh S.

Position: Director

Appointed: 17 August 2022

Ryan W.

Position: Director

Appointed: 29 April 2022

Robert P.

Position: Director

Appointed: 15 January 2009

Jonathan A.

Position: Director

Appointed: 07 January 2019

Resigned: 21 September 2022

Michael C.

Position: Director

Appointed: 23 August 2017

Resigned: 19 January 2024

Michael C.

Position: Secretary

Appointed: 23 August 2017

Resigned: 19 January 2024

Anthony W.

Position: Director

Appointed: 01 October 2007

Resigned: 04 January 2008

James S.

Position: Director

Appointed: 08 August 1995

Resigned: 14 March 2000

John W.

Position: Director

Appointed: 13 July 1995

Resigned: 01 January 2018

Fncs Limited

Position: Corporate Nominee Director

Appointed: 13 July 1995

Resigned: 13 July 1995

Anthony A.

Position: Director

Appointed: 13 July 1995

Resigned: 01 January 2018

Anthony A.

Position: Secretary

Appointed: 13 July 1995

Resigned: 23 August 2017

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1995

Resigned: 13 July 1995

Norman W.

Position: Director

Appointed: 13 July 1995

Resigned: 29 June 2007

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Sdi Group Plc from Cambridge, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Anthony A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sdi Group Plc

Beacon House Nuffield Road, Cambridge, CB4 1TF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6385396
Notified on 23 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony A.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand360 464425 952110 976
Current Assets626 192755 2531 055 514
Debtors156 898208 112825 000
Net Assets Liabilities678 536799 698950 466
Other Debtors4 80612 5301 662
Property Plant Equipment317 575309 69013 877
Total Inventories108 830121 189119 538
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal40 71139 641 
Accumulated Depreciation Impairment Property Plant Equipment145 180158 38792 896
Amount Borrowing Repayable Within Set Time31 16613 942 
Amounts Owed By Group Undertakings  665 450
Average Number Employees During Period101314
Bank Borrowings98 75286 693 
Bank Borrowings Overdrafts86 69273 957 
Creditors86 69273 957122 978
Disposals Decrease In Depreciation Impairment Property Plant Equipment  79 912
Disposals Property Plant Equipment  382 082
Fixed Assets 309 69019 481
Increase From Depreciation Charge For Year Property Plant Equipment 13 20714 421
Investments Fixed Assets  5 604
Net Current Assets Liabilities488 364603 606932 536
Nominal Value Allotted Share Capital73 00973 00973 009
Number Shares Issued Fully Paid 73 00973 009
Other Creditors20 83326 58544 907
Other Investments Other Than Loans  5 604
Other Taxation Social Security Payable72 44042 46848 164
Par Value Share 11
Property Plant Equipment Gross Cost462 755468 077106 773
Provisions For Liabilities Balance Sheet Subtotal  1 551
Total Additions Including From Business Combinations Property Plant Equipment 5 32220 778
Total Assets Less Current Liabilities805 939913 296952 017
Trade Creditors Trade Payables32 49569 85829 907
Trade Debtors Trade Receivables152 092195 582157 888

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Sunday 30th April 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements