Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED SOLUTIONS (PROJECTS) LIMITED
Company Information for

APPLIED SOLUTIONS (PROJECTS) LIMITED

16 COURTYARD MEWS, BEDWELL PARK, CUCUMBER LANE, ESSENDON, AL9 6GH,
Company Registration Number
03606205
Private Limited Company
Active

Company Overview

About Applied Solutions (projects) Ltd
APPLIED SOLUTIONS (PROJECTS) LIMITED was founded on 1998-07-29 and has its registered office in Cucumber Lane. The organisation's status is listed as "Active". Applied Solutions (projects) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLIED SOLUTIONS (PROJECTS) LIMITED
 
Legal Registered Office
16 COURTYARD MEWS
BEDWELL PARK
CUCUMBER LANE
ESSENDON
AL9 6GH
Other companies in AL9
 
Filing Information
Company Number 03606205
Company ID Number 03606205
Date formed 1998-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722532657  
Last Datalog update: 2023-10-08 06:50:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED SOLUTIONS (PROJECTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES OWER
Company Secretary 2003-04-16
JANICE MARGARET POPPER
Director 1998-10-19
PETER ANDREW POPPER
Director 1998-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
FALGUNI DESAI
Company Secretary 2000-05-05 2003-04-30
LYNDA SHARON CORAL
Director 1998-10-19 2003-04-30
ANDREW LEWIS PRATT
Director 1998-10-19 2003-04-30
LYNDA SHARON CORAL
Company Secretary 1998-10-19 2000-05-05
JANICE MARGARET POPPER
Company Secretary 1998-07-29 1998-10-19
IVAN PETER KOLBE
Director 1998-07-29 1998-10-19
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-07-29 1998-07-29
ACCESS NOMINEES LIMITED
Nominated Director 1998-07-29 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES OWER APPLIED SOLUTIONS GROUP LIMITED Company Secretary 1997-06-03 CURRENT 1997-06-03 Active
JANICE MARGARET POPPER APPLIED SOLUTIONS GROUP LIMITED Director 1998-06-04 CURRENT 1997-06-03 Active
PETER ANDREW POPPER JARVIS GROUP LIMITED Director 2014-10-01 CURRENT 2001-02-05 Active
PETER ANDREW POPPER ESSENDON PARK MANAGEMENT COMPANY LIMITED Director 2013-03-01 CURRENT 2007-04-25 Active
PETER ANDREW POPPER APPLIED SOLUTIONS GROUP LIMITED Director 1997-06-03 CURRENT 1997-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-29TM02Termination of appointment of Richard James Ower on 2022-07-28
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-16PSC04Change of details for Peter Andrew Popper as a person with significant control on 2016-04-06
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0129/07/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0129/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0129/07/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0129/07/12 ANNUAL RETURN FULL LIST
2012-01-21DISS40Compulsory strike-off action has been discontinued
2012-01-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-04AR0129/07/11 ANNUAL RETURN FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/11 FROM 16 Bedwell Park Cucumber Lane Essendon Hertfordshire AL9 6GH
2011-01-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0129/07/10 ANNUAL RETURN FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/10 FROM 9 Kean Street London WC2B 4AY United Kingdom
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 28/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET POPPER / 28/07/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 28/07/2010
2009-09-10363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JANICE POPPER / 01/07/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 01/07/2009
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 16 COURTYARD MEWS BEDWELL PARK CUCUMBER LANE ESSENDON AL9 6GH
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 9 KEAN STREET COVENT GARDEN LONDON WC2B 4AY
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 28/07/2008
2007-08-21363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-08363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bSECRETARY RESIGNED
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2003-05-12288aNEW SECRETARY APPOINTED
2002-10-29AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-08-27363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-04-10225ACC. REF. DATE EXTENDED FROM 25/12/02 TO 31/12/02
2002-02-20288cDIRECTOR'S PARTICULARS CHANGED
2002-02-20288cDIRECTOR'S PARTICULARS CHANGED
2001-10-08AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-08-08363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-08-07363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-05-17288bSECRETARY RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 22 GROSVENOR GARDENS LONDON SW1W 0DH
1999-08-17363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-08-10288aNEW DIRECTOR APPOINTED
1998-10-22SRES12VARYING SHARE RIGHTS AND NAMES 19/10/98
1998-10-22225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 25/12/99
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: AMBERDEN BARNET ROAD ARKLEY BARNET HERTFORDSHIRE EN5 3HA
1998-10-22122S-DIV 19/10/98
1998-10-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to APPLIED SOLUTIONS (PROJECTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against APPLIED SOLUTIONS (PROJECTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED SOLUTIONS (PROJECTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-01-01 £ 97,183
Provisions For Liabilities Charges 2012-01-01 £ 27,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED SOLUTIONS (PROJECTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 230,116
Current Assets 2012-01-01 £ 241,069
Debtors 2012-01-01 £ 10,953
Fixed Assets 2012-01-01 £ 19,810
Shareholder Funds 2012-01-01 £ 136,558
Tangible Fixed Assets 2012-01-01 £ 4,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED SOLUTIONS (PROJECTS) LIMITED registering or being granted any patents
Domain Names

APPLIED SOLUTIONS (PROJECTS) LIMITED owns 1 domain names.

appliedsolutions.co.uk  

Trademarks
We have not found any records of APPLIED SOLUTIONS (PROJECTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED SOLUTIONS (PROJECTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as APPLIED SOLUTIONS (PROJECTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED SOLUTIONS (PROJECTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLIED SOLUTIONS (PROJECTS) LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED SOLUTIONS (PROJECTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED SOLUTIONS (PROJECTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.