Applied Minerals Limited

DataGardener
live
Micro

Applied Minerals Limited

08328873Private Limited With Share Capital

New Media House Davidson Road, Lichfield, WS149DZ
Incorporated

12/12/2012

Company Age

13 years

Directors

2

Employees

4

SIC Code

46750

Risk

low risk

Company Overview

Registration, classification & business activity

Applied Minerals Limited (08328873) is a private limited with share capital incorporated on 12/12/2012 (13 years old) and registered in lichfield, WS149DZ. The company operates under SIC code 46750 - wholesale of chemical products.

Private Limited With Share Capital
SIC: 46750
Micro
Incorporated 12/12/2012
WS149DZ
4 employees

Financial Overview

Total Assets

£931.9K

Liabilities

£355.0K

Net Assets

£576.9K

Est. Turnover

£2.46M

AI Estimated
Unreported
Cash

£364.2K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2023
Capital Cancellation Shares
Category:Capital
Date:17-01-2023
Capital Return Purchase Own Shares
Category:Capital
Date:17-01-2023
Capital Cancellation Shares
Category:Capital
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Resolution
Category:Resolution
Date:07-11-2022
Memorandum Articles
Category:Incorporation
Date:07-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2022
Resolution
Category:Resolution
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Memorandum Articles
Category:Incorporation
Date:21-02-2013
Resolution
Category:Resolution
Date:21-02-2013
Legacy
Category:Mortgage
Date:09-02-2013
Incorporation Company
Category:Incorporation
Date:12-12-2012

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months1
60 Months4

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/05/2025
Latest Accounts31/12/2024

Trading Addresses

Centrum 100, 12 Faraday Court, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE142WX
New Media House, Davidson Road, Lichfield, WS149DZRegistered

Related Companies

1