About

Registered Number: 02153172
Date of Incorporation: 06/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Satellite House, Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk, NR31 0LX

 

Applied Satellite Technology Ltd was founded on 06 August 1987 with its registered office in Norfolk. The company is registered for VAT in the UK. 101-250 people work at the organisation. The organisation has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNIE, Christopher John 14 December 2015 - 1
CASTELL, Stuart James 01 January 2017 - 1
DARLING, Susan Margaret N/A - 1
DAVIES, David Charles 01 May 2007 - 1
SMITH, Andrew John 01 November 2016 - 1
SYKES, Mark Andrew Peter 01 September 2013 - 1
ABBOTT, Jason 01 May 2007 30 December 2016 1
HARRIS, Richard Nigel 06 November 2009 28 March 2011 1
JACOBSEN, Henrik Broeng 06 November 2009 28 March 2011 1
JOHNSON, Alexandra Mary 01 May 2014 31 May 2019 1
LEE, Kok Ann 06 November 2009 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BINNIE, Christopher John 01 August 2018 - 1
MASON BILLIG, Kay Frances 30 November 2014 01 August 2016 1
TURNER, Jennifer Hazel 11 January 2011 30 November 2014 1
VERHULST, Danny Camiel Paula 01 August 2016 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 05 February 2019
MR04 - N/A 21 December 2018
CS01 - N/A 14 August 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 November 2016
CS01 - N/A 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AP03 - Appointment of secretary 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
CH03 - Change of particulars for secretary 09 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AA - Annual Accounts 24 December 2014
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 14 January 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 13 January 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 16 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2005
353 - Register of members 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 10 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 24 July 1998
AA - Annual Accounts 10 February 1998
395 - Particulars of a mortgage or charge 29 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 27 September 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 17 October 1994
287 - Change in situation or address of Registered Office 06 January 1994
287 - Change in situation or address of Registered Office 29 November 1993
363a - Annual Return 29 November 1993
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 10 November 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
363a - Annual Return 02 March 1992
287 - Change in situation or address of Registered Office 06 February 1992
AA - Annual Accounts 06 February 1992
CERTNM - Change of name certificate 21 January 1992
287 - Change in situation or address of Registered Office 25 October 1991
AA - Annual Accounts 25 October 1991
363a - Annual Return 04 April 1991
RESOLUTIONS - N/A 20 October 1989
AA - Annual Accounts 20 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
363 - Annual Return 21 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1987
288 - N/A 06 September 1987
287 - Change in situation or address of Registered Office 06 September 1987
NEWINC - New incorporation documents 06 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2011 Outstanding

N/A

Legal charge 30 April 2003 Fully Satisfied

N/A

Fixed and floating charge 21 July 1998 Outstanding

N/A

Mortgage debenture 15 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.