About

Registered Number: 04627792
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Castle Chambers, 6 Westgate Hill, Pembroke, Dyfed, SA71 4LB

 

Established in 2003, Applied Manufacturing Technologies Ltd are based in Pembroke, it's status at Companies House is "Active". There are 8 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAYSON, Stephen 03 January 2003 - 1
JANSSEN, Eric Camille Francois 09 February 2008 - 1
MINTER, Brendan 01 April 2008 - 1
JANSSEN, Eric Camille Francois 01 March 2005 18 January 2008 1
PARK, Steven 01 July 2003 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
AYALA, John 03 January 2003 23 April 2004 1
MARTIN, Rebekah Daigle 30 September 2014 24 April 2019 1
SLANIS, Ann 31 March 2008 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 24 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 January 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 13 March 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
225 - Change of Accounting Reference Date 23 April 2003
287 - Change in situation or address of Registered Office 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.