Apa Procurement Training Limited SWINDON


Apa Procurement Training started in year 2014 as Private Limited Company with registration number 09334095. The Apa Procurement Training company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swindon at Anchor Business Centre. Postal code: SN5 8YZ.

The firm has 3 directors, namely Alan K., Anne P. and Ian P.. Of them, Anne P., Ian P. have been with the company the longest, being appointed on 1 December 2014 and Alan K. has been with the company for the least time - from 1 September 2021. As of 30 April 2024, there were 2 ex directors - Alan K., Alan P. and others listed below. There were no ex secretaries.

Apa Procurement Training Limited Address / Contact

Office Address Anchor Business Centre
Office Address2 Frankland Road
Town Swindon
Post code SN5 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09334095
Date of Incorporation Mon, 1st Dec 2014
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alan K.

Position: Director

Appointed: 01 September 2021

Anne P.

Position: Director

Appointed: 01 December 2014

Ian P.

Position: Director

Appointed: 01 December 2014

Alan K.

Position: Director

Appointed: 01 September 2021

Resigned: 10 December 2021

Alan P.

Position: Director

Appointed: 01 December 2014

Resigned: 10 December 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Ian P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Anne P. This PSC owns 25-50% shares. Then there is Alan P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anne P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alan P.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth203213     
Balance Sheet
Cash Bank On Hand     106 23991 575
Current Assets66 284112 317157 121182 959155 559146 800116 993
Debtors29 50950 136   44 84625 418
Net Assets Liabilities 2122541 90236 04645 17045 686
Other Debtors     3 000 
Property Plant Equipment     15 19512 016
Cash Bank In Hand36 77562 181     
Net Assets Liabilities Including Pension Asset Liability1 550213     
Tangible Fixed Assets3 9385 013     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve1 35013     
Shareholder Funds203213     
Other
Accrued Liabilities     30 63535 183
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 400-38 075-40 260-16 986-16 219 
Accumulated Depreciation Impairment Property Plant Equipment     15 44819 453
Additions Other Than Through Business Combinations Property Plant Equipment      826
Average Number Employees During Period  22333
Creditors 115 717124 16050 00050 00050 00025 607
Dividend Per Share Interim     150 
Dividends Paid On Shares Interim     30 000 
Financial Commitments Other Than Capital Commitments     24 4098 994
Fixed Assets3 9385 0135 3686 8639 97015 195 
Increase From Depreciation Charge For Year Property Plant Equipment      4 005
Net Current Assets Liabilities-3 735-4 80032 96185 29993 06296 19461 560
Number Shares Issued Fully Paid     200200
Other Creditors     10 5944 896
Other Remaining Borrowings     50 00025 607
Par Value Share11    1
Prepayments     1 2851 801
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 285 
Property Plant Equipment Gross Cost     30 64331 469
Provisions For Liabilities Balance Sheet Subtotal     2 8872 283
Taxation Social Security Payable     19 29115 354
Total Assets Less Current Liabilities2 0501 61238 32992 162103 032111 38973 576
Total Borrowings     50 00025 607
Trade Debtors Trade Receivables     40 56123 617
Director Remuneration     17 26216 128
Creditors Due Within One Year70 019117 117     
Number Shares Allotted200200     
Provisions For Liabilities Charges500      
Value Shares Allotted200200     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/12/01
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements