Athena Professional Technical Services Limited ULVERSTON


Athena Professional Technical Services started in year 2011 as Private Limited Company with registration number 07708468. The Athena Professional Technical Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ulverston at Low Mill Business Park. Postal code: LA12 9EE.

The firm has 4 directors, namely Mark S., David S. and Keith B. and others. Of them, Neil S. has been with the company the longest, being appointed on 18 July 2011 and Mark S. has been with the company for the least time - from 5 December 2011. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Athena Professional Technical Services Limited Address / Contact

Office Address Low Mill Business Park
Town Ulverston
Post code LA12 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07708468
Date of Incorporation Mon, 18th Jul 2011
Industry Engineering related scientific and technical consulting activities
Industry Electrical installation
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 05 December 2011

David S.

Position: Director

Appointed: 31 October 2011

Keith B.

Position: Director

Appointed: 01 August 2011

Neil S.

Position: Director

Appointed: 18 July 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is 3Sb Investment Holdings Limited from Kendal, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

3sb Investment Holdings Limited

Kendal House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, LA9 7RL, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 10150144
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth292 6441 635 7322 555 325       
Balance Sheet
Cash Bank On Hand  2 110 9141 072 8661 621 9741 248 104605 9582 035 6511 055 9421 070 361
Current Assets998 5542 808 5663 697 4082 649 3183 805 3152 593 0162 276 4934 141 8414 251 4112 388 483
Debtors825 0601 681 3391 559 5101 508 2452 078 6011 238 7701 555 0741 946 1913 060 8691 207 637
Net Assets Liabilities  1 875 7712 170 5061 864 6931 695 1761 281 4531 292 9451 900 9081 622 818
Other Debtors  728 638734 971598 822512 431888 5161 186 3602 128 656519 686
Property Plant Equipment  166 333207 143220 273199 629188 959146 317308 671284 516
Total Inventories  26 98468 207104 740106 142115 461159 999134 600 
Cash Bank In Hand160 4291 126 2222 110 914       
Stocks Inventory13 0651 00526 984       
Tangible Fixed Assets27 884102 325166 333       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve292 5241 635 6122 555 205       
Shareholder Funds292 6441 635 7322 555 325       
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 271125 695189 929224 667286 448341 082407 336482 502
Additions Other Than Through Business Combinations Property Plant Equipment   97 57477 36450 45451 11111 992228 60851 011
Amounts Owed By Related Parties     1001004368 0009 085
Amounts Owed To Group Undertakings  101 859 239 900   59 564 
Average Number Employees During Period     5055637365
Bank Borrowings Overdrafts      50 000204 965146 34182 281
Corporation Tax Payable  203 0938 029155 07456 49477 454   
Corporation Tax Recoverable  5 356       
Creditors  13 0724 3572 084 294988 336978 560204 965172 87992 349
Future Minimum Lease Payments Under Non-cancellable Operating Leases    82 625127 12570 625149 125231 226133 022
Increase From Depreciation Charge For Year Property Plant Equipment   55 75864 23461 58461 78154 63466 25475 166
Net Current Assets Liabilities270 2061 575 0212 434 4732 006 1351 680 5051 604 6801 297 9331 487 2642 133 6631 492 168
Number Shares Issued Fully Paid   120120     
Other Creditors  13 0724 357705 617453 66946 8492 181 31126 53810 068
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  480 147       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   334 26 846    
Other Disposals Property Plant Equipment   1 340 36 360    
Other Taxation Social Security Payable  277 054156 666254 583280 256272 218224 980298 513251 477
Par Value Share  111     
Property Plant Equipment Gross Cost  236 604332 838410 202424 296475 407487 399716 007767 018
Provisions For Liabilities Balance Sheet Subtotal  32 40938 41576 601109 133205 439135 671368 54761 517
Total Assets Less Current Liabilities298 0901 677 3462 600 8062 213 2781 900 7781 804 3091 486 8921 633 5812 442 3341 776 684
Trade Creditors Trade Payables  403 940266 501769 636197 917532 039203 2511 641 923323 180
Trade Debtors Trade Receivables  878 781773 2741 479 779726 239666 458759 395924 213678 866
Turnover Revenue  5 857 096       
Creditors Due After One Year 21 78613 072       
Creditors Due Within One Year728 3481 233 5451 262 935       
Number Shares Allotted  120       
Provisions For Liabilities Charges5 44619 82832 409       
Share Capital Allotted Called Up Paid 120120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 17th, April 2024
Free Download (12 pages)

Company search