Apaas Application Packaging Services Limited CREWE


Apaas Application Packaging Services started in year 2014 as Private Limited Company with registration number 09048139. The Apaas Application Packaging Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Crewe at 7-9 Macon Court. Postal code: CW1 6EA.

The firm has 2 directors, namely Steven S., Andrew S.. Of them, Steven S., Andrew S. have been with the company the longest, being appointed on 20 May 2014. As of 28 April 2024, there was 1 ex director - Ruth S.. There were no ex secretaries.

Apaas Application Packaging Services Limited Address / Contact

Office Address 7-9 Macon Court
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09048139
Date of Incorporation Tue, 20th May 2014
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Steven S.

Position: Director

Appointed: 20 May 2014

Andrew S.

Position: Director

Appointed: 20 May 2014

Ruth S.

Position: Director

Appointed: 01 September 2018

Resigned: 01 February 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Global Point Group Limited from Crewe, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Global Point Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11989186
Notified on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven S.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-10 161-14 708       
Balance Sheet
Cash Bank On Hand 2 31229 615437 404919 565577 489309 877361 761133 407
Current Assets1652 34962 761606 1261 065 638590 651484 300440 935242 088
Debtors1313733 146168 722146 0733 933174 42379 174108 681
Net Assets Liabilities -14 7097 429382 899402 109406 319408 109131 251176 790
Property Plant Equipment 8441 0891 8663 8162 9517 2424 8491 326
Cash Bank In Hand342 312       
Net Assets Liabilities Including Pension Asset Liability-10 161-14 708       
Tangible Fixed Assets1 202844       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-10 163-14 710       
Shareholder Funds-10 161-14 708       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7561 3732 3334 7097 34012 52916 61220 135
Additions Other Than Through Business Combinations Property Plant Equipment  8621 7374 3261 7669 4801 690 
Average Number Employees During Period 22224555
Comprehensive Income Expense  32 137406 702     
Creditors 17 90156 214224 738666 620186 72282 056313 61266 372
Dividends Paid  -10 000-31 250     
Increase From Depreciation Charge For Year Property Plant Equipment  6179602 3962 6315 1894 0833 523
Issue Equity Instruments   18     
Net Current Assets Liabilities-11 123-15 5526 547381 388399 018403 929402 243127 323175 716
Other Creditors 64339 681110 748504 840150 64757 162288 96825 529
Profit Loss  32 137406 702     
Property Plant Equipment Gross Cost 1 6002 4624 1998 52510 29119 77121 46121 461
Provisions For Liabilities Balance Sheet Subtotal  2073557255611 376921252
Taxation Social Security Payable  16 53359 85071 52212 38019 89424 16140 843
Total Assets Less Current Liabilities-9 921-14 7087 636383 254402 834406 880409 485132 172177 042
Trade Creditors Trade Payables   54 14090 25823 6955 000483 
Trade Debtors Trade Receivables  33 146168 722145 809    
Creditors Due Within One Year11 28817 901       
Number Shares Allotted22       
Par Value Share11       
Provisions For Liabilities Charges240        
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions1 600        
Tangible Fixed Assets Cost Or Valuation1 600        
Tangible Fixed Assets Depreciation398756       
Tangible Fixed Assets Depreciation Charged In Period398358       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements