APPLICATIONS ENGINEERING LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1QG

Company number 01754698
Status Active
Incorporation Date 21 September 1983
Company Type Private Limited Company
Address 16 HORSTED SQUARE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, EAST SUSSEX, TN22 1QG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 84 . The most likely internet sites of APPLICATIONS ENGINEERING LIMITED are www.applicationsengineering.co.uk, and www.applications-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Buxted Rail Station is 2.7 miles; to Crowborough Rail Station is 7.2 miles; to Berwick (Sussex) Rail Station is 9.4 miles; to Southease Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applications Engineering Limited is a Private Limited Company. The company registration number is 01754698. Applications Engineering Limited has been working since 21 September 1983. The present status of the company is Active. The registered address of Applications Engineering Limited is 16 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex Tn22 1qg. . GODDARD, James Freeman is a Director of the company. Secretary KALLMANN, Avon Margaret has been resigned. Secretary MOLLOY, Noemi Aurea has been resigned. Director KALLMANN, Avon Margaret has been resigned. Director KALLMANN, George Benjamin has been resigned. Director MOOREY, Stephen John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
GODDARD, James Freeman
Appointed Date: 01 June 2002
61 years old

Resigned Directors

Secretary
KALLMANN, Avon Margaret
Resigned: 02 May 2014
Appointed Date: 02 November 1992

Secretary
MOLLOY, Noemi Aurea
Resigned: 02 November 1992

Director
KALLMANN, Avon Margaret
Resigned: 02 May 2014
80 years old

Director
KALLMANN, George Benjamin
Resigned: 02 May 2014
80 years old

Director
MOOREY, Stephen John
Resigned: 01 March 1993
81 years old

Persons With Significant Control

Mr James Freeman Goddard
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

APPLICATIONS ENGINEERING LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Dec 2016
Confirmation statement made on 21 December 2016 with updates
22 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 84

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
25 Nov 1986
Return made up to 28/10/86; full list of members
07 Jan 1986
Annual return made up to 10/12/85
18 Dec 1985
Company name changed\certificate issued on 18/12/85
13 Feb 1985
Annual return made up to 31/12/84
21 Sep 1983
Incorporation

APPLICATIONS ENGINEERING LIMITED Charges

30 April 2014
Charge code 0175 4698 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 April 2014
Charge code 0175 4698 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 January 1996
Debenture
Delivered: 27 January 1996
Status: Satisfied on 30 July 2011
Persons entitled: Venture Factors PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 June 1995
Mortgage debenture
Delivered: 19 June 1995
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…