Apple Accounting Services Limited WALTHAM ABBEY


Apple Accounting Services started in year 2007 as Private Limited Company with registration number 06133780. The Apple Accounting Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Waltham Abbey at 12b Sun Street. Postal code: EN9 1EE.

At present there are 2 directors in the the firm, namely Aynsley B. and Paul M.. In addition one secretary - Kerry M. - is with the company. As of 29 May 2024, there was 1 ex secretary - Anthony M.. There were no ex directors.

Apple Accounting Services Limited Address / Contact

Office Address 12b Sun Street
Town Waltham Abbey
Post code EN9 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133780
Date of Incorporation Thu, 1st Mar 2007
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Aynsley B.

Position: Director

Appointed: 01 April 2010

Kerry M.

Position: Secretary

Appointed: 16 June 2008

Paul M.

Position: Director

Appointed: 01 March 2007

Anthony M.

Position: Secretary

Appointed: 01 March 2007

Resigned: 16 June 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Aynsley B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Kerry M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Aynsley B.

Notified on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kerry M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 60041 185       
Balance Sheet
Cash Bank In Hand26 70743 856       
Cash Bank On Hand 43 85668 01097 42499 425122 360147 489167 475217 027
Current Assets71 416112 456129 550164 536174 389215 078245 187289 414363 430
Debtors44 70968 60061 54067 11274 96492 71897 698121 939146 403
Net Assets Liabilities 41 18547 03856 11780 96283 25093 906100 197113 868
Net Assets Liabilities Including Pension Asset Liability28 60041 185       
Other Debtors  5 9616 5918 8247 7676 6357 64011 842
Property Plant Equipment 4 8354 5245 3349 05511 23312 42614 68111 986
Tangible Fixed Assets6 3684 835       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve18 50031 085       
Shareholder Funds28 60041 185       
Other
Accumulated Amortisation Impairment Intangible Assets 55 00055 00055 00055 00055 00055 00055 000 
Accumulated Depreciation Impairment Property Plant Equipment 6 4087 9168 1718 27712 02115 55419 36122 262
Average Number Employees During Period  8899101112
Creditors 75 13986 176112 740100 762140 927161 346201 109258 551
Creditors Due Within One Year47 91075 139       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 5232 913 6091 0861 094
Disposals Property Plant Equipment   2 0074 141 9841 5781 308
Fixed Assets6 3684 8354 5245 3349 05511 23312 42614 68111 986
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 7629 6649 66410 1526 44120 17618 175
Increase From Depreciation Charge For Year Property Plant Equipment  1 5081 7783 0193 7444 1424 8933 995
Intangible Assets Gross Cost 55 00055 00055 00055 00055 00055 00055 000 
Intangible Fixed Assets Aggregate Amortisation Impairment55 000        
Intangible Fixed Assets Cost Or Valuation55 000        
Net Current Assets Liabilities23 50637 31743 37451 79673 62774 15183 84188 305104 879
Number Shares Allotted 11       
Other Creditors  37 17256 80136 90078 23787 517112 661160 048
Other Taxation Social Security Payable  42 37254 08351 60759 71571 08181 69890 408
Par Value Share 1       
Property Plant Equipment Gross Cost 11 24312 44013 50517 33223 25427 98034 04234 248
Provisions For Liabilities Balance Sheet Subtotal 9678601 0131 7202 1342 3612 7892 997
Provisions For Liabilities Charges1 274967       
Share Capital Allotted Called Up Paid1111       
Share Premium Account9 9899 989       
Tangible Fixed Assets Additions 263       
Tangible Fixed Assets Cost Or Valuation11 78611 243       
Tangible Fixed Assets Depreciation5 4186 408       
Tangible Fixed Assets Depreciation Charged In Period 1 612       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 622       
Tangible Fixed Assets Disposals 806       
Total Additions Including From Business Combinations Property Plant Equipment  1 1973 0727 9685 9225 7107 6401 514
Total Assets Less Current Liabilities29 87442 15247 89857 13082 68285 38496 267102 986116 865
Trade Creditors Trade Payables  6 6321 85612 2552 9752 7486 7508 095
Trade Debtors Trade Receivables  55 57960 52166 14084 95191 063114 299131 936

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements