Applied Power Holdings Limited ROTHERHAM


Applied Power Holdings started in year 2013 as Private Limited Company with registration number 08372354. The Applied Power Holdings company has been functioning successfully for eleven 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 May 1, 2013 Applied Power Holdings Limited is no longer carrying the name Applied Power Engineering.

The company has 2 directors, namely Darren B., Ian H.. Of them, Darren B., Ian H. have been with the company the longest, being appointed on 23 January 2013. Currenlty, the company lists one former director, whose name is Stephen C. and who left the the company on 28 July 2020. In addition, there is one former secretary - Sharon H. who worked with the the company until 1 May 2018.

Applied Power Holdings 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 08372354
Date of Incorporation Wed, 23rd Jan 2013
Industry Activities of head offices
End of financial Year 30th June
Company age 11 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 Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Darren B.

Position: Director

Appointed: 23 January 2013

Ian H.

Position: Director

Appointed: 23 January 2013

Stephen C.

Position: Director

Appointed: 23 January 2013

Resigned: 28 July 2020

Sharon H.

Position: Secretary

Appointed: 23 January 2013

Resigned: 01 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Darren B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Darren B.

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

Ian H.

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

Stephen C.

Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: right to appoint and remove directors

Company previous names

Applied Power Engineering May 1, 2013

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 Worth150 200306 895       
Balance Sheet
Cash Bank On Hand 216216216216216600 415607 879624 214
Debtors        400 000
Other Debtors        400 000
Cash Bank In Hand200216       
Net Assets Liabilities 306 895371 895436 895501 895566 895   
Net Assets Liabilities Including Pension Asset Liability150 200306 895       
Reserves/Capital
Called Up Share Capital200216       
Profit Loss Account Reserve150 000306 679       
Shareholder Funds150 200306 895       
Other
Capital Reduction Decrease In Equity      50  
Comprehensive Income Expense      1 104 790  
Creditors 325 000260 000195 000130 00065 00065 000  
Dividends Paid     418 895439 541127 115290 950
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax      -125 575  
Investments Fixed Assets696 679696 679696 679696 679696 679696 679696 679696 679696 679
Investments In Group Undertakings Participating Interests     696 679696 679696 679696 679
Net Current Assets Liabilities-91 479-64 784-64 784-64 784-64 784-64 784535 415607 8791 024 214
Other Creditors 325 000260 000195 000130 00065 00065 000  
Profit Loss     483 8951 230 365199 579707 285
Redemption Shares Decrease In Equity      -50  
Total Assets Less Current Liabilities605 200631 895631 895631 895631 895631 8951 232 0941 304 5581 720 893
Transfers To From Retained Earnings Increase Decrease In Equity      -125 625  
Creditors Due After One Year455 000325 000       
Creditors Due Within One Year91 67965 000       
Investments In Group Undertakings 696 679696 679696 679696 679696 679   
Advances Credits Directors6 669        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates February 1, 2024
filed on: 16th, February 2024
Free Download (6 pages)

Company search

Advertisements