Applied Component Technology Limited

DataGardener
in liquidation
Small

Applied Component Technology Limited

08230577Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

27/09/2012

Company Age

13 years

Directors

1

Employees

36

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Applied Component Technology Limited (08230577) is a private limited with share capital incorporated on 27/09/2012 (13 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Applied component technology ltd. (act) is a forward thinking, experienced & innovative manufacturer based in wrexham.act's background is rooted in supplying interior trim parts and systems to the automotive industry - such as loadfloors, loadspace covers, load restraining nets and plastic injection...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 27/09/2012
MK58PJ
36 employees

Financial Overview

Total Assets

£2.00M

Liabilities

£3.47M

Net Assets

£-1.47M

Cash

£7.5K

Key Metrics

36

Employees

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2023
Resolution
Category:Resolution
Date:03-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Capital Allotment Shares
Category:Capital
Date:25-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Capital Allotment Shares
Category:Capital
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Capital Allotment Shares
Category:Capital
Date:02-09-2015
Capital Allotment Shares
Category:Capital
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Capital Allotment Shares
Category:Capital
Date:03-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Capital Allotment Shares
Category:Capital
Date:17-10-2013
Resolution
Category:Resolution
Date:20-05-2013
Capital Allotment Shares
Category:Capital
Date:14-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Legacy
Category:Mortgage
Date:27-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Incorporation Company
Category:Incorporation
Date:27-09-2012

Import / Export

Imports
12 Months0
60 Months21
Exports
12 Months0
60 Months29

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2023
Filing Date21/07/2023
Latest Accounts31/12/2021

Trading Addresses

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered
Unit 54, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL139XS

Contact