APPLIED SYSTEMS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 6BJ

Company number 04321350
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 28 STANNARD WELL LANE, HORBURY, WAKEFIELD, WEST YORKSHIRE, WF4 6BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for David Henry Rock on 2 July 2016. The most likely internet sites of APPLIED SYSTEMS LIMITED are www.appliedsystems.co.uk, and www.applied-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Applied Systems Limited is a Private Limited Company. The company registration number is 04321350. Applied Systems Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Applied Systems Limited is 28 Stannard Well Lane Horbury Wakefield West Yorkshire Wf4 6bj. The company`s financial liabilities are £83.38k. It is £-1.11k against last year. The cash in hand is £0.97k. It is £0.55k against last year. And the total assets are £86.24k, which is £0.13k against last year. ROCK, David Henry is a Director of the company. Secretary STEPHENS, Donna has been resigned. Secretary ALEXANDER SHORT CONSULTANTS LIMITED has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


applied systems Key Finiance

LIABILITIES £83.38k
-2%
CASH £0.97k
+131%
TOTAL ASSETS £86.24k
+0%
All Financial Figures

Current Directors

Director
ROCK, David Henry
Appointed Date: 17 January 2002
66 years old

Resigned Directors

Secretary
STEPHENS, Donna
Resigned: 17 January 2002
Appointed Date: 13 November 2001

Secretary
ALEXANDER SHORT CONSULTANTS LIMITED
Resigned: 20 July 2007
Appointed Date: 17 January 2002

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 17 January 2002
Appointed Date: 13 November 2001

Persons With Significant Control

Mr David Henry Rock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

APPLIED SYSTEMS LIMITED Events

02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Jul 2016
Director's details changed for David Henry Rock on 2 July 2016
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 45 more events
06 Feb 2002
New secretary appointed
23 Jan 2002
Secretary resigned
23 Jan 2002
Director resigned
22 Jan 2002
Registered office changed on 22/01/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF
13 Nov 2001
Incorporation

APPLIED SYSTEMS LIMITED Charges

28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 33 georgian mews off longhill road huddersfield.
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 34 georgian mews off longhill road huddersfield.
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 6 georgian mews huddersfield.
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 hall lane chapelthorpe wakefield west yorkshire…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 3 hall lane chapelthorpe wakefield west yorkshire…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2B hall lane chapelthorpe wakefield west…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2A hall lane chapelthorpe wakefield west…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 1B hall lane chapelthorpe wakefield west…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 1A, hall lane, chapelthorpe, wakefield, west…
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 1 hall lane chaplthorpe wakefield west yorkshire.
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2 hall lane chapelthorpe wakefield west yorkshire.
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 3 hall lane chapelthorpe wakefield west yorkshire.
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 hall lane chapelthorpe wakefield west yorkshire.
8 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 stillwell drive wakefield WF2 6RL west yorkshire.