Applied Ionics Limited SAFFRON WALDEN


Applied Ionics started in year 2000 as Private Limited Company with registration number 04079426. The Applied Ionics company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Saffron Walden at The Willows. Postal code: CB11 3UG.

At present there are 2 directors in the the company, namely Paula M. and Robert M.. In addition one secretary - Robert M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dennis B. who worked with the the company until 28 September 2000.

Applied Ionics Limited Address / Contact

Office Address The Willows
Office Address2 Wicken Bonhunt
Town Saffron Walden
Post code CB11 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079426
Date of Incorporation Wed, 27th Sep 2000
Industry Water collection, treatment and supply
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Paula M.

Position: Director

Appointed: 08 May 2014

Robert M.

Position: Secretary

Appointed: 28 September 2000

Robert M.

Position: Director

Appointed: 28 September 2000

Arthur M.

Position: Director

Appointed: 18 January 2004

Resigned: 08 May 2014

Paul W.

Position: Director

Appointed: 28 September 2000

Resigned: 16 January 2004

David B.

Position: Nominee Director

Appointed: 27 September 2000

Resigned: 28 September 2000

Dennis B.

Position: Secretary

Appointed: 27 September 2000

Resigned: 28 September 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Paula M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert M. This PSC owns 50,01-75% shares.

Paula M.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth143 119129 669107 919     
Balance Sheet
Current Assets164 573173 416127 058143 549138 895173 962121 481105 558
Net Assets Liabilities  107 919113 57494 93194 25481 39869 923
Cash Bank In Hand15 70022 681      
Debtors94 63699 820      
Net Assets Liabilities Including Pension Asset Liability143 119129 669107 919     
Stocks Inventory54 23750 915      
Tangible Fixed Assets22 34322 825      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve143 019129 569      
Shareholder Funds143 119129 669107 919     
Other
Average Number Employees During Period   55544
Creditors  36 80643 44458 34888 24065 69453 706
Fixed Assets22 34322 82517 66713 46914 3848 53225 61118 071
Net Current Assets Liabilities125 113111 30190 252100 10580 54785 72255 78751 852
Total Assets Less Current Liabilities147 456134 126107 919113 57494 93194 25481 39869 923
Creditors Due Within One Year39 46062 11536 806     
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges4 3374 457      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 13 631      
Tangible Fixed Assets Cost Or Valuation81 93282 428      
Tangible Fixed Assets Depreciation59 58959 603      
Tangible Fixed Assets Depreciation Charged In Period 7 608      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 594      
Tangible Fixed Assets Disposals 13 135      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements