Applied Power Engineering Limited ROTHERHAM


Applied Power Engineering started in year 2001 as Private Limited Company with registration number 04288048. The Applied Power Engineering company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Rotherham at 12 - 12A Waddington Way. Postal code: S65 3SH. Since 1st May 2013 Applied Power Engineering Limited is no longer carrying the name Comap Systems.

The firm has 2 directors, namely Ian H., Darren B.. Of them, Darren B. has been with the company the longest, being appointed on 9 June 2009 and Ian H. has been with the company for the least time - from 15 July 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Applied Power Engineering Limited Address / Contact

Office Address 12 - 12A Waddington Way
Town Rotherham
Post code S65 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288048
Date of Incorporation Fri, 14th Sep 2001
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Ian H.

Position: Director

Appointed: 15 July 2009

Darren B.

Position: Director

Appointed: 09 June 2009

Carl W.

Position: Director

Appointed: 02 January 2018

Resigned: 31 August 2019

Thomas L.

Position: Director

Appointed: 19 December 2017

Resigned: 28 May 2020

Sharon H.

Position: Director

Appointed: 19 December 2017

Resigned: 01 May 2018

Stephen C.

Position: Director

Appointed: 19 April 2013

Resigned: 28 July 2020

Martin M.

Position: Director

Appointed: 27 March 2009

Resigned: 09 June 2009

Sharon H.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 May 2018

Darren B.

Position: Director

Appointed: 22 July 2004

Resigned: 31 March 2009

Nigel W.

Position: Secretary

Appointed: 17 September 2003

Resigned: 30 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2001

Resigned: 14 September 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 September 2001

Resigned: 14 September 2001

John G.

Position: Secretary

Appointed: 14 September 2001

Resigned: 17 September 2003

Martin M.

Position: Director

Appointed: 14 September 2001

Resigned: 03 July 2007

Libor M.

Position: Director

Appointed: 14 September 2001

Resigned: 03 July 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Ian H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Darren B. This PSC has significiant influence or control over the company,. Then there is Applied Power Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darren B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Applied Power Holdings Limited

12 -12a Waddington Way, Rotherham, S65 3SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 8372354
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stephen C.

Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: significiant influence or control

Company previous names

Comap Systems May 1, 2013
Comap September 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 122 3351 934 703       
Balance Sheet
Cash Bank On Hand 668 9511 713 486816 8211 286 5361 477 789634 705572 7931 156 228
Current Assets1 388 4413 542 0193 489 8532 258 4942 927 7751 876 9231 758 7001 669 5093 207 660
Debtors823 8482 686 7031 133 6961 046 6691 490 506302 0311 009 338955 3261 926 443
Net Assets Liabilities 1 934 7031 813 2671 221 1921 400 4981 041 427488 257845 918884 482
Other Debtors 81 53280 14497 014185 058166 01972 960322 5271 321 235
Property Plant Equipment 303 164333 019256 202279 887263 763244 626416 462353 029
Total Inventories 186 365642 671395 004150 73397 103114 657141 390 
Cash Bank In Hand311 476668 951       
Net Assets Liabilities Including Pension Asset Liability1 122 3351 934 703       
Stocks Inventory253 117186 365       
Tangible Fixed Assets181 766303 164       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve1 112 3351 924 703       
Shareholder Funds1 122 3351 934 703       
Other
Accumulated Depreciation Impairment Property Plant Equipment 235 878234 358281 970276 091221 449246 291244 680358 374
Additions Other Than Through Business Combinations Property Plant Equipment       304 30551 310
Average Number Employees During Period  37382622202020
Bank Borrowings Overdrafts 426 923  5 235 204  
Corporation Tax Payable     25 444151 37272 936204 530
Creditors 24 5584 1691 285 15418 90066 87948 77092 57347 772
Dividends Paid     496 5931 170 877207 840705 641
Future Minimum Lease Payments Under Non-cancellable Operating Leases     31 500200 000170 000130 000
Increase From Depreciation Charge For Year Property Plant Equipment  103 82479 75655 08468 19277 42198 766114 591
Net Current Assets Liabilities981 4691 688 2531 524 732973 3401 178 832881 335324 614584 908641 745
Other Creditors 183 959910 807327 820736 842670 73248 77092 57347 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      52 579100 377897
Other Disposals Property Plant Equipment      88 005134 0801 049
Other Taxation Social Security Payable 568 782309 645192 157229 719175 487359 722132 682140 190
Profit Loss     137 522617 707565 501744 205
Property Plant Equipment Gross Cost 539 042567 377538 172555 978485 212490 917661 142711 403
Provisions For Liabilities Balance Sheet Subtotal 32 15640 3158 35039 32136 79232 21362 87962 520
Total Additions Including From Business Combinations Property Plant Equipment  135 57315 971123 841105 30593 710  
Total Assets Less Current Liabilities1 163 2351 991 4171 857 7511 229 5421 458 7191 145 098569 2401 001 370994 774
Trade Creditors Trade Payables 643 518724 279761 007775 587131 260362 182302 744784 980
Trade Debtors Trade Receivables 2 605 1711 053 552949 6551 305 448136 012936 378632 799605 208
Amount Specific Advance Or Credit Directors 2 00017 415 954    
Amount Specific Advance Or Credit Made In Period Directors 10 00417 4151 400954    
Amount Specific Advance Or Credit Repaid In Period Directors 10 0045 00018 815 954   
Creditors Due After One Year18 87724 558       
Creditors Due Within One Year406 9721 853 766       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  105 34432 14460 963122 834   
Disposals Property Plant Equipment  107 23845 176106 035176 071   
Finance Lease Liabilities Present Value Total 24 5584 1694 17018 90066 879   
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges22 02332 156       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 279 576       
Tangible Fixed Assets Cost Or Valuation397 465539 042       
Tangible Fixed Assets Depreciation215 699235 878       
Tangible Fixed Assets Depreciation Charged In Period 144 905       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 124 726       
Tangible Fixed Assets Disposals 137 999       
Advances Credits Directors 2 000       
Advances Credits Repaid In Period Directors4 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements