You are here: bizstats.co.uk > a-z index > A list > AP list

Apfx Ltd HORSHAM


Apfx started in year 2015 as Private Limited Company with registration number 09601645. The Apfx company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Horsham at Littlehaven House. Postal code: RH12 4HT. Since 27th April 2017 Apfx Ltd is no longer carrying the name Airpay.

The firm has one director. Christopher M., appointed on 20 May 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Callum K., Marion B. and others listed below. There were no ex secretaries.

Apfx Ltd Address / Contact

Office Address Littlehaven House
Office Address2 24-26 Littlehaven Lane
Town Horsham
Post code RH12 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09601645
Date of Incorporation Wed, 20th May 2015
Industry Financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Christopher M.

Position: Director

Appointed: 20 May 2015

Callum K.

Position: Director

Appointed: 24 April 2017

Resigned: 29 June 2018

Marion B.

Position: Director

Appointed: 20 May 2015

Resigned: 20 May 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Christopher M. The abovementioned PSC and has 75,01-100% shares.

Christopher M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Airpay April 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth104       
Balance Sheet
Cash Bank In Hand4 057       
Current Assets4 05719 41931 44226 12827 31053 05556 92546 725
Net Assets Liabilities  493272142-9 884185174
Cash Bank On Hand    87   
Debtors    27 223   
Other Debtors    21 077   
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4       
Shareholder Funds104       
Other
Amount Specific Advance Or Credit Directors  5 30015 28421 07747 85041 28043 956
Amount Specific Advance Or Credit Made In Period Directors  5 30015 28421 07747 85016 83043 956
Amount Specific Advance Or Credit Repaid In Period Directors   5 30015 28421 07723 40041 280
Average Number Employees During Period  2 1111
Creditors3 95317 40915 00011 0008 62326 57422 44119 028
Creditors Due Within One Year3 953       
Depreciation Amortisation Impairment Expense 270      
Fixed Assets 810540270    
Net Current Assets Liabilities1042 010-4711 0028 76516 69022 62619 202
Number Shares Allotted100       
Other Operating Expenses Format22 42015 668      
Par Value Share1       
Profit Loss6 64962 716      
Raw Materials Consumables Used 439      
Share Capital Allotted Called Up Paid100       
Staff Costs Employee Benefits Expense10 60021 996      
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 66315 746      
Total Assets Less Current Liabilities1042 82015 49311 2728 76516 69022 62619 202
Turnover Revenue21 332116 835      
Accumulated Depreciation Impairment Property Plant Equipment   8101 080   
Increase From Depreciation Charge For Year Property Plant Equipment    270   
Other Creditors    8 623   
Other Taxation Social Security Payable    14 280   
Property Plant Equipment Gross Cost   1 080    
Trade Debtors Trade Receivables    6 146   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements