About

Registered Number: 02583968
Date of Incorporation: 20/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 3 Mercury House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8PN

 

Applied Measurements Ltd was founded on 20 February 1991, it has a status of "Active". The companies directors are Davies, Robert John, Lewis, Carole Patricia, Gotelee, Simon Charles, Hulme, Lesley David. 11-20 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTELEE, Simon Charles 20 February 1991 31 March 2000 1
HULME, Lesley David 20 February 1991 22 October 1996 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Robert John 01 July 2005 - 1
LEWIS, Carole Patricia 31 March 2000 01 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 13 June 2018
CH03 - Change of particulars for secretary 05 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 16 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 15 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 27 June 1997
287 - Change in situation or address of Registered Office 22 May 1997
395 - Particulars of a mortgage or charge 10 April 1997
363s - Annual Return 25 February 1997
RESOLUTIONS - N/A 17 December 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 23 November 1995
395 - Particulars of a mortgage or charge 29 September 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 10 November 1994
288 - N/A 10 June 1994
287 - Change in situation or address of Registered Office 01 June 1994
395 - Particulars of a mortgage or charge 09 March 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 08 February 1994
395 - Particulars of a mortgage or charge 27 August 1993
363b - Annual Return 08 April 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 27 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1991
288 - N/A 01 March 1991
NEWINC - New incorporation documents 20 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 April 1997 Outstanding

N/A

Fixed and floating charge 25 September 1995 Outstanding

N/A

Fixed and floating charge 07 March 1994 Fully Satisfied

N/A

Debenture 19 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.