APPLIED TECHNICAL PRODUCTS LIMITED - TEESSIDE
Company Profile | Company Filings |
Overview
APPLIED TECHNICAL PRODUCTS LIMITED is a Private Limited Company from TEESSIDE and has the status: Active.
APPLIED TECHNICAL PRODUCTS LIMITED was incorporated 16 years ago on 03/09/2007 and has the registered number: 06358717. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
APPLIED TECHNICAL PRODUCTS LIMITED was incorporated 16 years ago on 03/09/2007 and has the registered number: 06358717. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
APPLIED TECHNICAL PRODUCTS LIMITED - TEESSIDE
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
32300 - Manufacture of sports goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TOBIAS HOUSE ST. MARKS COURT
TEESSIDE
TS17 6QW
This Company Originates in : United Kingdom
Previous trading names include:
KEPIERCO 115 LIMITED (until 19/03/2008)
KEPIERCO 115 LIMITED (until 19/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIM MICHAEL MCCULLAGH | Aug 1968 | British | Director | 2008-03-15 | CURRENT |
MR ROLF MICHAEL MCCULLAGH | Aug 1965 | British | Director | 2008-03-15 UNTIL 2014-09-09 | RESIGNED |
MR JOHN MICHAEL MCCULLAGH | Oct 1963 | British | Director | 2008-03-14 UNTIL 2014-09-09 | RESIGNED |
NEIL JAMES HILTON | Jan 1975 | British | Director | 2007-09-03 UNTIL 2008-02-11 | RESIGNED |
MR GARY JAMES COPELAND | Oct 1959 | British | Director | 2008-02-11 UNTIL 2008-03-15 | RESIGNED |
MR ROLF MICHAEL MCCULLAGH | Aug 1965 | British | Secretary | 2008-03-15 UNTIL 2008-06-30 | RESIGNED |
KAROLYN SCOTT | Mar 1973 | Secretary | 2007-09-03 UNTIL 2008-03-15 | RESIGNED | |
MR DENIS CHEUNG | Sep 1951 | British | Secretary | 2008-07-01 UNTIL 2018-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rolf Michael Mccullagh | 2016-04-06 - 2019-08-01 | 8/1965 | Middlesbrough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr John Michael Mccullagh | 2016-04-06 - 2019-08-01 | 10/1963 | Middlesbrough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr Tim Michael Mccullagh | 2016-04-06 | 8/1968 | Middlesbrough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Applied Technical Products Limited - Filleted accounts | 2023-09-30 | 31-12-2022 | £68,544 Cash £59,212 equity |
Applied Technical Products Limited - Filleted accounts | 2022-08-12 | 31-12-2021 | £94,510 Cash £57,098 equity |
Applied Technical Products Limited - Filleted accounts | 2021-09-30 | 31-12-2020 | £116,110 Cash £45,028 equity |
Applied Technical Products Limited - Filleted accounts | 2020-06-13 | 31-12-2019 | £120,646 Cash £61,319 equity |