Apacor Limited WOKINGHAM


Apacor started in year 1997 as Private Limited Company with registration number 03307222. The Apacor company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wokingham at Unit 5 The Sapphire Centre. Postal code: RG41 2QL. Since Tuesday 2nd April 2013 Apacor Limited is no longer carrying the name Diasys.

Currently there are 2 directors in the the company, namely Anthony B. and Howard B.. In addition one secretary - Janet M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apacor Limited Address / Contact

Office Address Unit 5 The Sapphire Centre
Office Address2 Fishponds Road
Town Wokingham
Post code RG41 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307222
Date of Incorporation Fri, 24th Jan 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Anthony B.

Position: Director

Appointed: 27 June 2019

Janet M.

Position: Secretary

Appointed: 26 March 2009

Howard B.

Position: Director

Appointed: 21 April 2008

Robert R.

Position: Director

Appointed: 26 April 2016

Resigned: 23 November 2018

Paul R.

Position: Director

Appointed: 21 September 2009

Resigned: 05 November 2019

Paul R.

Position: Director

Appointed: 31 December 2007

Resigned: 31 January 2009

Kevin S.

Position: Secretary

Appointed: 18 November 1999

Resigned: 18 April 2008

Bryan W.

Position: Director

Appointed: 21 May 1999

Resigned: 18 November 1999

Wendy F.

Position: Director

Appointed: 21 May 1999

Resigned: 31 December 2007

Steven P.

Position: Director

Appointed: 21 May 1999

Resigned: 18 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1997

Resigned: 24 January 1997

Jonathan S.

Position: Director

Appointed: 24 January 1997

Resigned: 18 November 1999

Bryan W.

Position: Secretary

Appointed: 24 January 1997

Resigned: 18 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 1997

Resigned: 24 January 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 10 names. As BizStats established, there is Richard N. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Veit F. This PSC has significiant influence or control over the company,. The third one is Heinz F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard N.

Notified on 22 May 2023
Nature of control: significiant influence or control

Veit F.

Notified on 22 May 2023
Nature of control: significiant influence or control

Heinz F.

Notified on 22 May 2023
Nature of control: significiant influence or control

Hugo S.

Notified on 22 May 2023
Nature of control: significiant influence or control

Peter N.

Notified on 22 May 2023
Ceased on 31 May 2023
Nature of control: significiant influence or control

Maurice T.

Notified on 22 May 2023
Ceased on 22 May 2023
Nature of control: significiant influence or control

Vincent S.

Notified on 22 May 2023
Ceased on 22 May 2023
Nature of control: significiant influence or control

Howard B.

Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control: 25-50% shares

Anthony B.

Notified on 1 January 2020
Ceased on 22 May 2023
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% shares

Company previous names

Diasys April 2, 2013
Genesision April 25, 2008
Brand Genesis June 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth343 230459 199581 285797 566896 6251 218 493       
Balance Sheet
Cash Bank On Hand     157 722384 021550 415215 996487 228428 685722 775851 500
Current Assets435 238558 516583 092733 297660 4441 016 8301 150 9961 305 6331 339 9151 964 3551 490 5003 383 1454 872 292
Debtors179 169232 416318 550407 471313 637692 327570 133447 193798 7701 187 415783 9532 283 4853 579 222
Net Assets Liabilities       1 823 6062 866 3213 465 4523 777 3104 952 2416 658 491
Other Debtors   18 27118 2916 4416 4416 441141 959300 481236 735980 3991 896 904
Property Plant Equipment     516 270754 901816 5482 195 1582 378 3423 413 3523 862 4545 808 730
Total Inventories     166 781196 842308 025325 149289 712277 862376 885441 570
Cash Bank In Hand61 465176 48297 36198 314135 764157 722       
Intangible Fixed Assets32 60417 8015 46687 50057 50031 585       
Net Assets Liabilities Including Pension Asset Liability343 230459 199581 285797 566896 6251 218 493       
Stocks Inventory194 604149 618167 181227 512211 043166 781       
Tangible Fixed Assets217 507180 604159 607394 049384 195516 270       
Trade Debtors 232 416318 550321 602270 695        
Reserves/Capital
Called Up Share Capital2222200200       
Profit Loss Account Reserve343 228459 197581 283797 564896 4251 218 293       
Shareholder Funds343 230459 199581 285797 566896 6251 218 493       
Other
Accumulated Amortisation Impairment Intangible Assets     128 689148 885160 274160 274160 274160 274160 274 
Accumulated Depreciation Impairment Property Plant Equipment     392 766477 064589 318722 283561 793807 7521 145 3341 583 963
Administrative Expenses     940 6581 047 402      
Amortisation Expense Intangible Assets     25 91520 196      
Average Number Employees During Period     243232 40386770
Cost Sales     1 132 0271 245 246      
Creditors     346 192321 545298 57518 82412 486200 963701 0452 701 412
Depreciation Expense Property Plant Equipment     57 20184 298      
Distribution Costs     137 135156 739      
Fixed Assets250 111198 405165 073481 549441 695547 855766 290816 5482 195 1582 378 3423 413 3523 912 5036 102 546
Gross Profit Loss     1 464 7341 634 252      
Increase From Amortisation Charge For Year Intangible Assets      20 19611 389     
Increase From Depreciation Charge For Year Property Plant Equipment      84 298112 254132 965115 479247 426337 796462 403
Intangible Assets     31 58511 389      
Intangible Assets Gross Cost     160 274160 274160 274160 274160 274160 274160 274 
Net Current Assets Liabilities373 119410 794416 212316 017454 930670 638829 4511 007 058689 9871 099 596564 9211 740 7833 257 357
Other Creditors     132 804124 23371 89718 82412 48612 486200 0002 148 666
Other Taxation Social Security Payable     87 999131 984162 283224 625185 675112 5811 042 872326 785
Pension Other Post-employment Benefit Costs Other Pension Costs     7 7727 369      
Profit Loss     341 868377 248      
Profit Loss On Ordinary Activities Before Tax     386 941430 111      
Property Plant Equipment Gross Cost     909 0361 231 9651 405 8662 917 4412 940 1354 221 1045 007 7887 392 693
Social Security Costs     82 47691 086      
Staff Costs Employee Benefits Expense     908 8211 124 961      
Tax Tax Credit On Profit Or Loss On Ordinary Activities     45 07352 863      
Total Additions Including From Business Combinations Property Plant Equipment      322 929173 9011 511 575320 8301 284 969793 1592 702 098
Total Assets Less Current Liabilities623 230609 199581 285797 566896 6251 218 4931 595 7411 823 6062 885 1453 477 9383 978 2735 653 2869 359 903
Trade Creditors Trade Payables     125 38965 32864 39583 138129 783239 101296 624852 251
Trade Debtors Trade Receivables     630 444512 704375 530656 811886 934547 2181 303 0861 682 318
Turnover Revenue     2 596 7612 879 498      
Wages Salaries     818 5731 026 506      
Disposals Decrease In Depreciation Impairment Property Plant Equipment         275 9691 46721423 774
Disposals Property Plant Equipment         298 1364 0006 475317 193
Finance Lease Liabilities Present Value Total          188 477501 045552 746
Investments Fixed Assets           50 049293 816
Other Investments Other Than Loans           50 049293 816
Creditors Due After One Year Total Noncurrent Liabilities280 000150 000           
Creditors Due Within One Year Total Current Liabilities62 119147 722           
Intangible Fixed Assets Aggregate Amortisation Impairment41 40456 20768 54272 774102 774128 689       
Intangible Fixed Assets Amortisation Charged In Period 14 80312 3354 23230 00025 915       
Intangible Fixed Assets Cost Or Valuation74 00874 00874 008160 274160 274160 274       
Tangible Fixed Assets Additions 18 62647 295281 36545 901191 604       
Tangible Fixed Assets Cost Or Valuation353 635372 071413 366682 501721 902909 036       
Tangible Fixed Assets Depreciation136 128191 467253 759288 452337 707392 766       
Tangible Fixed Assets Depreciation Charge For Period 55 437           
Tangible Fixed Assets Depreciation Disposals -98           
Tangible Fixed Assets Disposals -1906 00012 2306 5004 470       
Accruals Deferred Income Within One Year   9 79412 490        
Creditors Due After One Year 150 000           
Creditors Due Within One Year 147 722166 880417 280205 514346 192       
Intangible Fixed Assets Additions   86 266         
Number Shares Allotted 222200200       
Par Value Share 11111       
Prepayments Accrued Income Current Asset   67 59824 651        
Share Capital Allotted Called Up Paid 222200200       
Tangible Fixed Assets Depreciation Charged In Period  64 66737 66451 46157 201       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 3752 9712 2062 142       
Taxation Social Security Due Within One Year   31 73171 966        
Trade Creditors Within One Year 147 722166 880375 755121 058        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, May 2023
Free Download (9 pages)

Company search

Advertisements