Apres Furniture Limited SUTTON COLDFIELD


Apres Furniture started in year 2008 as Private Limited Company with registration number 06725698. The Apres Furniture company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sutton Coldfield at Suite D Astor House. Postal code: B74 2UG. Since Wednesday 25th January 2012 Apres Furniture Limited is no longer carrying the name Apres Systems (web).

There is a single director in the company at the moment - Richard J., appointed on 29 October 2009. In addition, a secretary was appointed - Richard J., appointed on 16 October 2008. As of 1 May 2024, there were 3 ex directors - Anthony K., Richard J. and others listed below. There were no ex secretaries.

Apres Furniture Limited Address / Contact

Office Address Suite D Astor House
Office Address2 282 Lichfield Road
Town Sutton Coldfield
Post code B74 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06725698
Date of Incorporation Thu, 16th Oct 2008
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Richard J.

Position: Director

Appointed: 29 October 2009

Richard J.

Position: Secretary

Appointed: 16 October 2008

Anthony K.

Position: Director

Appointed: 16 March 2009

Resigned: 01 January 2011

Richard J.

Position: Director

Appointed: 16 October 2008

Resigned: 16 March 2009

Stephen G.

Position: Director

Appointed: 16 October 2008

Resigned: 16 March 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Richard J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Rachel J. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rachel J.

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

Company previous names

Apres Systems (web) January 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32663 41228111 29650 04110 114       
Balance Sheet
Cash Bank In Hand15 75376 0806 23388 51351 41359 645       
Cash Bank On Hand     59 645357 07388 76374 049108 4407 14933 203173 616
Current Assets124 606417 761215 396470 607603 679377 584878 827340 305467 261624 768533 499732 691675 061
Debtors87 477326 305189 913186 483360 973177 384323 37895 049198 246269 598301 350349 488400 797
Net Assets Liabilities      17 5912918 405-9 0874 04611 43754 002
Net Assets Liabilities Including Pension Asset Liability32663 412           
Other Debtors     2 5412 9282 42826 74961 09866 20829 52825 076
Property Plant Equipment     6 3514 4533 1364 8293 0463031 528 
Stocks Inventory21 37615 37619 250195 611191 293140 555       
Tangible Fixed Assets3 0013 5163 2114 8422 6116 351       
Total Inventories     140 555198 376156 493194 966246 730225 000350 000100 648
Reserves/Capital
Called Up Share Capital100100100100100100       
Shareholder Funds32663 41228111 29650 04110 114       
Other
Amount Specific Advance Or Credit Directors          50 946  
Amount Specific Advance Or Credit Made In Period Directors          50 946  
Accumulated Depreciation Impairment Property Plant Equipment     14 24218 51421 45624 40827 09929 84230 90831 672
Amounts Owed By Group Undertakings         29 96429 96434 25734 257
Amounts Owed To Group Undertakings         26 78426 78426 78426 784
Average Number Employees During Period      11111111878
Bank Borrowings       29 81425 766130 284120 605100 15794 663
Bank Borrowings Overdrafts       25 76521 717115 721106 04260 23146 234
Creditors     373 821865 68925 76521 717142 505132 82687 01573 018
Creditors Due After One Year14 180            
Creditors Due Within One Year113 101357 865218 326464 153556 249373 821       
Increase From Depreciation Charge For Year Property Plant Equipment      4 2722 9422 9522 6912 7431 066764
Net Current Assets Liabilities11 50559 896-2 9306 45447 4303 76313 13822 92025 293130 372136 56996 924126 256
Number Shares Allotted 100100100100100       
Other Creditors     74464226 0176001 46251 22847 5292 650
Other Taxation Social Security Payable     73 454121 34950 60397 741100 075198 208210 836208 545
Par Value Share 11111       
Property Plant Equipment Gross Cost     20 59322 96724 59229 23730 14530 14532 436 
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 5561 4064 1722 8147 465       
Tangible Fixed Assets Cost Or Valuation7 35710 42611 83216 00413 12820 593       
Tangible Fixed Assets Depreciation4 3566 9108 62111 16210 51714 242       
Tangible Fixed Assets Depreciation Charged In Period 3 2051 7112 5411 5813 725       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 651  2 226        
Tangible Fixed Assets Disposals 1 487  5 690        
Total Additions Including From Business Combinations Property Plant Equipment      2 3741 6254 645908 2 291 
Total Assets Less Current Liabilities14 50663 41228111 29650 04110 11417 59126 05630 122133 418136 87298 452127 020
Trade Creditors Trade Payables     299 623743 698236 716339 578378 296132 931331 602282 865
Trade Debtors Trade Receivables     167 343312 95085 121163 997178 536205 178282 703338 464
Advances Credits Directors9 84122          
Advances Credits Made In Period Directors9 841146 241           
Advances Credits Repaid In Period Directors 156 084           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements