Aptus Fastener Systems Ltd DENBY


Founded in 1992, Aptus Fastener Systems, classified under reg no. 02691080 is an active company. Currently registered at Salterwood Drive DE5 8JY, Denby the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/06/11 Aptus Fastener Systems Ltd is no longer carrying the name Furniture Fixings (u.k.).

Currently there are 2 directors in the the firm, namely Stewart T. and Brendan F.. In addition one secretary - Joanne M. - is with the company. Currently 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.

Aptus Fastener Systems Ltd Address / Contact

Office Address Salterwood Drive
Office Address2 Denby Hall Business Park
Town Denby
Post code DE5 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691080
Date of Incorporation Wed, 26th Feb 1992
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Joanne M.

Position: Secretary

Appointed: 01 July 2019

Stewart T.

Position: Director

Appointed: 04 January 2005

Brendan F.

Position: Director

Appointed: 08 January 1997

Paul G.

Position: Secretary

Appointed: 12 May 2011

Resigned: 30 June 2019

Frances O.

Position: Secretary

Appointed: 09 January 2004

Resigned: 12 May 2011

Eric M.

Position: Director

Appointed: 24 October 2001

Resigned: 01 February 2006

Paula M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 09 January 2004

Iain G.

Position: Secretary

Appointed: 08 January 1997

Resigned: 01 October 2001

Elisabeth C.

Position: Director

Appointed: 07 October 1993

Resigned: 08 January 1997

Richard C.

Position: Director

Appointed: 07 October 1993

Resigned: 08 January 1997

Kevin K.

Position: Director

Appointed: 26 April 1993

Resigned: 24 October 2001

Barbara K.

Position: Secretary

Appointed: 26 April 1993

Resigned: 08 January 1997

Barbara K.

Position: Director

Appointed: 26 April 1993

Resigned: 08 January 1997

Gary G.

Position: Director

Appointed: 26 February 1992

Resigned: 26 April 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 February 1992

Resigned: 26 February 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1992

Resigned: 26 February 1992

Gary G.

Position: Secretary

Appointed: 26 February 1992

Resigned: 26 April 1993

Tracey G.

Position: Director

Appointed: 26 February 1992

Resigned: 26 April 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Brendan F. This PSC has significiant influence or control over the company,.

Brendan F.

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

Company previous names

Furniture Fixings (u.k.) June 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand355298170 725188 9888 733
Current Assets1 919 0031 634 4431 451 9402 174 1112 190 904
Debtors915 037733 955675 686892 719815 789
Net Assets Liabilities 545 879547 935706 753554 878
Other Debtors26 19433 56149 370103 44268 972
Property Plant Equipment6 6744 7462 57139 29136 964
Total Inventories1 003 611900 190605 5291 092 404 
Other
Accumulated Amortisation Impairment Intangible Assets   2 22228 880
Accumulated Depreciation Impairment Property Plant Equipment196 271198 265200 440206 740191 037
Additions Other Than Through Business Combinations Property Plant Equipment 765 43 02010 388
Amounts Owed By Related Parties181 717127 486157 68370 45321 539
Amounts Owed To Group Undertakings250166 86912 496156 241247 333
Average Number Employees During Period 18161718
Bank Borrowings Overdrafts73964 169301 0422 39241 190
Corporation Tax Payable   40 454 
Corporation Tax Recoverable36    
Creditors1 128 5731 093 310301 0421 632 7281 773 108
Fixed Assets  2 571170 359141 374
Future Minimum Lease Payments Under Non-cancellable Operating Leases377 161277 738183 483377 892277 862
Increase From Amortisation Charge For Year Intangible Assets   2 22226 658
Increase From Depreciation Charge For Year Property Plant Equipment 2 6932 1756 30012 715
Intangible Assets   131 068104 410
Intangible Assets Gross Cost   133 290 
Net Current Assets Liabilities790 430541 133846 406541 383417 796
Other Creditors582 670511 085145 122806 719689 542
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 699  28 418
Other Disposals Property Plant Equipment 699  28 418
Other Taxation Social Security Payable38 86162 54671 37413 87148 961
Property Plant Equipment Gross Cost202 945203 011203 011246 031228 001
Provisions For Liabilities Balance Sheet Subtotal   4 9894 292
Total Assets Less Current Liabilities797 104545 879848 977711 742559 170
Trade Creditors Trade Payables506 053288 641252 584613 051746 082
Trade Debtors Trade Receivables707 090572 908468 633718 824725 278

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements