Applied Weighing International Limited READING


Founded in 1993, Applied Weighing International, classified under reg no. 02851771 is an active company. Currently registered at Unit 5 Southview Park RG4 5AF, Reading the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 6th September 1994 Applied Weighing International Limited is no longer carrying the name Strikesurvey.

The firm has 3 directors, namely Scott M., Julian G. and John T.. Of them, Julian G., John T. have been with the company the longest, being appointed on 1 October 1993 and Scott M. has been with the company for the least time - from 1 May 2011. 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 - John T. who worked with the the firm until 20 January 2014.

Applied Weighing International Limited Address / Contact

Office Address Unit 5 Southview Park
Office Address2 Marsack Street Caversham
Town Reading
Post code RG4 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851771
Date of Incorporation Thu, 9th Sep 1993
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Scott M.

Position: Director

Appointed: 01 May 2011

Julian G.

Position: Director

Appointed: 01 October 1993

John T.

Position: Director

Appointed: 01 October 1993

Alan C.

Position: Director

Appointed: 01 February 2000

Resigned: 25 September 2014

Simon J.

Position: Director

Appointed: 01 May 1999

Resigned: 31 July 2000

Roderick M.

Position: Director

Appointed: 01 May 1999

Resigned: 24 September 2019

Adrian P.

Position: Director

Appointed: 01 May 1999

Resigned: 31 March 2021

John T.

Position: Secretary

Appointed: 01 October 1993

Resigned: 20 January 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 September 1993

Resigned: 01 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1993

Resigned: 01 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is John T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julian G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John T.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Julian G.

Notified on 9 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Strikesurvey September 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 177 3651 972 3661 868 163838 411
Current Assets4 656 1464 878 5565 387 0635 463 065
Debtors2 283 0432 070 0452 591 5833 222 255
Net Assets Liabilities3 267 4363 428 5203 644 2483 711 928
Other Debtors1 273 9791 189 6801 124 9181 999 348
Property Plant Equipment20 72813 30846 18834 661
Total Inventories1 195 738836 145927 3171 402 399
Other
Accumulated Amortisation Impairment Intangible Assets9 000   
Accumulated Depreciation Impairment Property Plant Equipment287 006250 272236 071253 368
Additions Other Than Through Business Combinations Property Plant Equipment 1 72546 3546 436
Amortisation Rate Used For Intangible Assets 10  
Average Number Employees During Period50454042
Corporation Tax Payable119 990154 547178 776222 994
Creditors1 412 2331 466 8361 784 9681 782 996
Disposals Decrease In Amortisation Impairment Intangible Assets 9 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 87927 675666
Disposals Intangible Assets 9 000  
Disposals Property Plant Equipment 45 87927 675666
Increase From Depreciation Charge For Year Property Plant Equipment 9 14513 47417 963
Intangible Assets Gross Cost9 000   
Net Current Assets Liabilities3 243 9133 411 7203 602 0953 680 069
Other Creditors531 817680 966740 513790 178
Other Taxation Social Security Payable144 019281 024175 852167 977
Property Plant Equipment Gross Cost307 734263 580282 259288 029
Taxation Including Deferred Taxation Balance Sheet Subtotal-2 795-3 4924 0352 802
Total Assets Less Current Liabilities3 264 6413 425 0283 648 2833 714 730
Trade Creditors Trade Payables616 407350 299689 827601 847
Trade Debtors Trade Receivables1 009 064880 3651 466 6651 222 907

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 30th September 2022
filed on: 22nd, March 2023
Free Download (9 pages)

Company search

Advertisements