A P M Design Ltd DARWEN


Founded in 2002, A P M Design, classified under reg no. 04451594 is an active company. Currently registered at The Studio BB3 2RN, Darwen the company has been in the business for 22 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely Dean M., Tracy M. and Andrew M.. In addition one secretary - Tracy M. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

A P M Design Ltd Address / Contact

Office Address The Studio
Office Address2 2-4 Knott Street
Town Darwen
Post code BB3 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04451594
Date of Incorporation Thu, 30th May 2002
Industry specialised design activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Dean M.

Position: Director

Appointed: 01 April 2023

Tracy M.

Position: Secretary

Appointed: 30 May 2002

Tracy M.

Position: Director

Appointed: 30 May 2002

Andrew M.

Position: Director

Appointed: 30 May 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2002

Resigned: 30 May 2002

London Law Services Limited

Position: Nominee Director

Appointed: 30 May 2002

Resigned: 30 May 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tracy M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

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

Tracy M.

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

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth70 32083 702     
Balance Sheet
Cash Bank On Hand  87 942120 764143 895114 584139 358
Current Assets  152 884200 582202 851166 154200 008
Debtors61 94571 45863 65076 80953 16148 33552 488
Net Assets Liabilities  102 287125 535110 646134 103153 409
Other Debtors  1 5851 89129 2812 6931 326
Property Plant Equipment  10 1129 1087 6709 3457 662
Total Inventories  1 2923 0095 7953 2358 162
Intangible Fixed Assets22 087      
Stocks Inventory4 9504 250     
Tangible Fixed Assets22 08717 954     
Reserves/Capital
Called Up Share Capital24     
Profit Loss Account Reserve70 31883 698     
Shareholder Funds70 32083 702     
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 51163 23564 67366 76768 450
Additions Other Than Through Business Combinations Property Plant Equipment   720 3 769 
Average Number Employees During Period  55444
Bank Borrowings Overdrafts    50 000  
Creditors  58 90082 42448 41839 62152 806
Depreciation Rate Used For Property Plant Equipment   25252525
Increase From Depreciation Charge For Year Property Plant Equipment   1 7241 4382 0941 683
Net Current Assets Liabilities51 98569 14893 984118 158154 433126 533147 202
Other Creditors  19 49539 4055 4946 21310 999
Other Taxation Social Security Payable  39 40543 01942 92433 40841 807
Property Plant Equipment Gross Cost  71 62372 34372 34376 11276 112
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 8091 7311 4571 7751 455
Total Assets Less Current Liabilities74 07287 102104 096127 266162 103135 878154 864
Trade Debtors Trade Receivables  62 06574 91823 88045 64251 162
Advances Credits Directors  6 98228 49726 49068 
Advances Credits Made In Period Directors   21 51554 98726 558 
Cash Bank24 86938 283     
Creditors Due Within One Year39 77944 843     
Net Assets Liability Excluding Pension Asset Liability70 32083 702     
Number Shares Allotted24     
Par Value Share 1     
Provisions For Liabilities Charges3 7523 400     
Share Capital Allotted Called Up Paid24     
Tangible Fixed Assets Cost Or Valuation84 88385 633     
Tangible Fixed Assets Depreciation62 79667 679     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 16th, February 2023
Free Download (9 pages)

Company search

Advertisements