A P H Screens Limited BECCLES


A P H Screens started in year 2005 as Private Limited Company with registration number 05556452. The A P H Screens company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Beccles at Unit 26. Postal code: NR34 7TD.

The company has one director. Simon A., appointed on 7 September 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Adrian D. and who left the the company on 30 September 2016. In addition, there is one former secretary - Adrian D. who worked with the the company until 30 September 2016.

A P H Screens Limited Address / Contact

Office Address Unit 26
Office Address2 Ellough Industrial Estate
Town Beccles
Post code NR34 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556452
Date of Incorporation Wed, 7th Sep 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Simon A.

Position: Director

Appointed: 07 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 07 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 September 2005

Resigned: 07 September 2005

Adrian D.

Position: Director

Appointed: 07 September 2005

Resigned: 30 September 2016

Adrian D.

Position: Secretary

Appointed: 07 September 2005

Resigned: 30 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Simon A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emily A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emily A.

Notified on 2 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adrian D.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth30 34326 66238 94454 05360 32720 167       
Balance Sheet
Cash Bank In Hand26 3829 63423 58533 34645 55013 084       
Current Assets43 91641 17057 50471 86176 55039 99048 27442 88639 55152 88247 92136 56933 586
Debtors15 03429 03631 41936 01528 50023 906       
Net Assets Liabilities         45 60549 47135 72431 547
Net Assets Liabilities Including Pension Asset Liability30 34326 66238 94454 05360 32720 167       
Stocks Inventory2 5002 5002 5002 5002 5003 000       
Tangible Fixed Assets4 3173 3552 8523 9243 1854 751       
Reserves/Capital
Called Up Share Capital10010010010010050       
Profit Loss Account Reserve30 24326 56238 84453 95360 22720 067       
Shareholder Funds30 34326 66238 94454 05360 32720 167       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 1901 209839881
Average Number Employees During Period       444444
Capital Redemption Reserve     50       
Creditors     23 62411 6849 5549 68014 3868 1145 25010 569
Creditors Due Within One Year17 02717 19220 84220 94718 77123 624       
Fixed Assets4 3173 3552 8523 9243 1854 75110 7038 8727 3727 06219 09714 93911 728
Intangible Fixed Assets Aggregate Amortisation Impairment16 00016 00016 00016 00016 000        
Intangible Fixed Assets Cost Or Valuation16 00016 00016 00016 00016 000        
Net Current Assets Liabilities26 88923 97836 66250 91457 77916 36636 59033 33229 87139 73339 69726 87423 086
Number Shares Allotted 10010010010050       
Par Value Share 11111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         47475769
Provisions For Liabilities Charges863671570785637950       
Share Capital Allotted Called Up Paid10010010010010050       
Tangible Fixed Assets Additions   2 000 4 000       
Tangible Fixed Assets Cost Or Valuation9 0639 0639 06311 06311 06313 063       
Tangible Fixed Assets Depreciation4 7465 7086 2117 1397 8788 312       
Tangible Fixed Assets Depreciation Charged In Period 9625039287391 309       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     875       
Tangible Fixed Assets Disposals     2 000       
Total Assets Less Current Liabilities31 20627 33339 51454 83860 96421 11747 29342 20437 24346 79558 79441 81334 814
Advances Credits Directors 1 3371 8245 750         
Advances Credits Made In Period Directors 1 3371 8245 750         
Advances Credits Repaid In Period Directors  1 3371 824         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search