Anton Paar Ltd ST ALBANS


Founded in 1982, Anton Paar, classified under reg no. 01606777 is an active company. Currently registered at Unit F AL4 0LA, St Albans the company has been in the business for 43 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/02/19 Anton Paar Ltd is no longer carrying the name Paar Scientific.

Currently there are 2 directors in the the firm, namely Ian C. and Huw B.. In addition one secretary - Huw B. - 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.

Anton Paar Ltd Address / Contact

Office Address Unit F
Office Address2 The Courtyard
Town St Albans
Post code AL4 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606777
Date of Incorporation Wed, 6th Jan 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (281 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ian C.

Position: Director

Appointed: 25 March 2020

Huw B.

Position: Secretary

Appointed: 05 December 2014

Huw B.

Position: Director

Appointed: 19 June 2014

Dominik S.

Position: Director

Appointed: 21 October 2016

Resigned: 25 March 2020

Guenter K.

Position: Secretary

Appointed: 01 February 2011

Resigned: 05 December 2014

Guenter K.

Position: Director

Appointed: 15 November 2010

Resigned: 21 October 2016

Paul J.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 February 2011

Friedrich S.

Position: Director

Appointed: 01 July 2002

Resigned: 27 April 2018

Kevan J.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 2004

Bryan T.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 2002

Paul J.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 2010

Ulrich S.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 2002

Elizabeth T.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 2002

Company previous names

Paar Scientific February 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand781 7371 037 3962 913 9162 559 966
Current Assets3 742 6554 549 3626 187 8875 664 662
Debtors1 615 1291 829 2941 891 8891 720 512
Net Assets Liabilities2 610 3972 369 5503 546 4643 831 934
Other Debtors14 6682 35215 17955 514
Property Plant Equipment834 692797 577715 672647 528
Total Inventories1 345 7891 682 6721 382 0821 384 184
Other
Accrued Liabilities Deferred Income531 763667 1361 181 2311 187 570
Accumulated Depreciation Impairment Property Plant Equipment607 421705 270807 561873 621
Average Number Employees During Period40454141
Corporation Tax Payable159 49737 462208 430 
Corporation Tax Recoverable   102 368
Creditors1 958 7032 964 4383 348 3592 474 687
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 118
Disposals Property Plant Equipment   27 154
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 32679 87347 84229 343
Increase From Depreciation Charge For Year Property Plant Equipment 97 849102 29192 178
Net Current Assets Liabilities1 783 9521 584 9242 839 5283 189 975
Other Creditors102 122295 975227 089204 416
Other Taxation Social Security Payable436 965471 547918 558439 942
Prepayments Accrued Income38 570134 473121 36763 663
Property Plant Equipment Gross Cost1 442 1131 502 8471 523 2331 521 149
Provisions For Liabilities Balance Sheet Subtotal8 24712 9518 7365 569
Total Additions Including From Business Combinations Property Plant Equipment 60 73420 38625 070
Total Assets Less Current Liabilities2 618 6442 382 5013 555 2003 837 503
Trade Creditors Trade Payables35 51250 66042 97326 027
Trade Debtors Trade Receivables1 550 5841 680 0941 697 3281 333 910

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a medium company for the period ending on 2023/12/31
filed on: 18th, April 2024
Free Download (23 pages)

Company search

Advertisements