Applied Motion Technology Limited EAST PRESTON


Founded in 2002, Applied Motion Technology, classified under reg no. 04359149 is an active company. Currently registered at 3 Russells Close BN16 1BP, East Preston the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 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 Motion Technology Limited Address / Contact

Office Address 3 Russells Close
Town East Preston
Post code BN16 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359149
Date of Incorporation Wed, 23rd Jan 2002
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Frederick W.

Position: Secretary

Appointed: 01 January 2011

Frederick W.

Position: Secretary

Appointed: 01 January 2011

Robert W.

Position: Director

Appointed: 31 January 2006

Keith M.

Position: Secretary

Appointed: 25 January 2005

Resigned: 01 January 2011

Pollyanna W.

Position: Director

Appointed: 12 November 2003

Resigned: 01 April 2012

Lucinda W.

Position: Secretary

Appointed: 12 November 2003

Resigned: 25 January 2005

Lucinda W.

Position: Director

Appointed: 12 November 2003

Resigned: 31 December 2006

Berkeley Bureau Limited

Position: Corporate Secretary

Appointed: 14 March 2002

Resigned: 12 November 2003

Robert W.

Position: Director

Appointed: 23 January 2002

Resigned: 12 November 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Robert W. The abovementioned PSC has significiant influence or control over this company,.

Robert W.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth57 17081 23787 10192 997      
Balance Sheet
Current Assets57 51382 21287 92193 659101 507120 660147 186207 271215 959233 637
Net Assets Liabilities   92 997101 076120 274145 412203 818211 383226 284
Cash Bank In Hand14 58017 18915 815       
Debtors25 46643 67748 665       
Net Assets Liabilities Including Pension Asset Liability57 17081 23787 10192 997      
Stocks Inventory17 46721 34623 441       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve57 16881 23587 099       
Shareholder Funds57 17081 23787 10192 997      
Other
Average Number Employees During Period     13311
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222222
Creditors   6644333881 7763 4554 5787 355
Net Current Assets Liabilities57 16881 23587 09992 995101 074120 272145 410203 816211 381226 282
Total Assets Less Current Liabilities57 17081 23787 10192 997101 076120 274145 412203 818211 383226 284
Creditors Due Within One Year345977822664      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements