About

Registered Number: 04760264
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Ashfield Close, Whitehall Industrial Estate, Leeds, West Yorkshire, LS12 5JB

 

Applied Metal Technology Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Paul David 12 May 2003 - 1
MALCOLM, Alan Eric 12 May 2003 - 1
MALCOLM, Stuart 01 March 2011 - 1
HOPTON, David Robert 12 May 2003 30 April 2019 1
TAYLOR, Ian 12 May 2003 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
SH06 - Notice of cancellation of shares 28 January 2020
RESOLUTIONS - N/A 20 January 2020
SH03 - Return of purchase of own shares 17 January 2020
SH03 - Return of purchase of own shares 17 January 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 10 June 2019
RESOLUTIONS - N/A 10 June 2019
SH06 - Notice of cancellation of shares 10 June 2019
SH06 - Notice of cancellation of shares 10 June 2019
SH03 - Return of purchase of own shares 10 June 2019
SH03 - Return of purchase of own shares 10 June 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 27 May 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
RESOLUTIONS - N/A 12 April 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
TM01 - Termination of appointment of director 18 March 2014
MR04 - N/A 18 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 18 May 2013
CH01 - Change of particulars for director 18 May 2013
AA - Annual Accounts 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
RESOLUTIONS - N/A 26 April 2012
SH08 - Notice of name or other designation of class of shares 18 April 2012
SH06 - Notice of cancellation of shares 18 April 2012
SH03 - Return of purchase of own shares 18 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 28 May 2011
CH01 - Change of particulars for director 28 May 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
353 - Register of members 15 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 10 March 2004
395 - Particulars of a mortgage or charge 17 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
395 - Particulars of a mortgage or charge 19 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
CERTNM - Change of name certificate 04 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit 21 August 2012 Outstanding

N/A

Charge over cash deposit 05 July 2012 Outstanding

N/A

All assets debenture 05 September 2003 Fully Satisfied

N/A

Debenture 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.