APPLIED AUTOMATION (UK) LIMITED
PLYMOUTH SYSTEMATE LIMITED

Hellopages » Devon » South Hams » PL7 5ET

Company number 02532117
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address CONCEPT HOUSE EASTERN WOOD ROAD, LANGAGE BUSINESS PARK, PLYMPTON, PLYMOUTH, PL7 5ET
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of APPLIED AUTOMATION (UK) LIMITED are www.appliedautomationuk.co.uk, and www.applied-automation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Applied Automation Uk Limited is a Private Limited Company. The company registration number is 02532117. Applied Automation Uk Limited has been working since 17 August 1990. The present status of the company is Active. The registered address of Applied Automation Uk Limited is Concept House Eastern Wood Road Langage Business Park Plympton Plymouth Pl7 5et. . ROWE, Valerie Anne is a Secretary of the company. ROWE, David Harry is a Director of the company. Director PARTRIDGE, Philip William has been resigned. Director ROWE, Valerie Anne has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director
ROWE, David Harry

67 years old

Resigned Directors

Director
PARTRIDGE, Philip William
Resigned: 31 July 2002
Appointed Date: 01 November 1993
67 years old

Director
ROWE, Valerie Anne
Resigned: 18 October 1991
65 years old

Persons With Significant Control

Mrs Valerie Anne Rowe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Harry Rowe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLIED AUTOMATION (UK) LIMITED Events

02 Nov 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
14 Nov 2015
Full accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100,000

08 Jul 2015
Registered office address changed from Concept House Beechwood Way Langage Business Park Plympton Plymouth Devon PL7 5HH to Concept House Eastern Wood Road, Langage Business Park Plympton Plymouth PL7 5ET on 8 July 2015
...
... and 67 more events
07 May 1991
Accounting reference date notified as 31/03

14 Dec 1990
Particulars of mortgage/charge

12 Sep 1990
Ad 17/08/90--------- £ si 98@1=98 £ ic 2/100

22 Aug 1990
Secretary resigned

17 Aug 1990
Incorporation

APPLIED AUTOMATION (UK) LIMITED Charges

27 November 2014
Charge code 0253 2117 0007
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The owner, by way of legal mortgage and as a continuing…
22 December 2009
Legal charge
Delivered: 29 December 2009
Status: Satisfied on 18 November 2014
Persons entitled: South West of England Regional Development Agency
Description: Unit 3 beechwoodway langage science park plymouth…
30 October 2009
Legal charge
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 beechwood way langage science park plymouth…
26 February 2004
Fixed and floating charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as sparks premises newport industrial…
10 May 1991
Mortgage debenture
Delivered: 16 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1990
Charge over credit balances
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £14892 together with interest on an account…