Apaseal Limited KIRKBY-IN-ASHFIELD


Apaseal started in year 1981 as Private Limited Company with registration number 01601877. The Apaseal company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Kirkby-in-ashfield at Unit 4A Park Lane Business Park. Postal code: NG17 9GU.

At the moment there are 4 directors in the the firm, namely Jonathan F., Adam Q. and Regina S. and others. In addition one secretary - Martin P. - is with the company. At the moment 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.

Apaseal Limited Address / Contact

Office Address Unit 4A Park Lane Business Park
Office Address2 Park Lane
Town Kirkby-in-ashfield
Post code NG17 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601877
Date of Incorporation Thu, 3rd Dec 1981
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan F.

Position: Director

Appointed: 02 December 2015

Adam Q.

Position: Director

Appointed: 02 December 2015

Regina S.

Position: Director

Appointed: 02 December 2015

Martin P.

Position: Secretary

Appointed: 15 August 2011

Martin P.

Position: Director

Appointed: 28 April 2011

Helen M.

Position: Director

Appointed: 20 June 2013

Resigned: 02 December 2015

Trevor C.

Position: Director

Appointed: 28 April 2011

Resigned: 02 December 2015

Julian M.

Position: Director

Appointed: 28 April 2011

Resigned: 11 October 2022

Barry M.

Position: Director

Appointed: 28 April 2011

Resigned: 20 June 2013

Martin S.

Position: Director

Appointed: 29 October 2008

Resigned: 10 September 2012

Adele M.

Position: Director

Appointed: 01 May 2007

Resigned: 15 August 2011

Adele M.

Position: Secretary

Appointed: 17 January 2005

Resigned: 15 August 2011

Brian T.

Position: Secretary

Appointed: 04 December 2003

Resigned: 14 January 2005

Anthony R.

Position: Secretary

Appointed: 10 November 1995

Resigned: 04 December 2003

Anthony R.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 2008

Michael L.

Position: Director

Appointed: 31 December 1991

Resigned: 10 November 1995

Craig C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 August 2005

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 August 2005

Alistair K.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 2011

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Pang (2005) Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pang (2005) Limited

Unit 4a Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, NG17 9GU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Companies House
Registration number 05397789
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand244 300237 6198 090146 676
Current Assets2 025 2882 343 4902 824 8312 870 098
Debtors1 780 9882 105 8712 816 7412 723 422
Net Assets Liabilities1 127 0721 485 5491 864 205 
Other Debtors167 49990 1016 9985 300
Other
Accumulated Depreciation Impairment Property Plant Equipment 111 072111 072 
Amounts Owed By Group Undertakings Participating Interests1 104 6991 531 7492 253 266 
Amounts Owed To Group Undertakings Participating Interests472 333472 333472 333 
Average Number Employees During Period5554
Bank Borrowings Overdrafts287 812124 371272 140225 435
Corporation Tax Payable  1 422 
Creditors898 216857 941960 626944 128
Depreciation Rate Used For Property Plant Equipment 1515 
Net Current Assets Liabilities1 127 0721 485 5491 864 2051 925 970
Other Creditors42 02058 20388 017101 522
Other Taxation Social Security Payable82 492186 463103 752110 909
Property Plant Equipment Gross Cost 111 072111 072 
Total Assets Less Current Liabilities1 127 0721 485 5491 864 2051 925 970
Trade Creditors Trade Payables13 55916 57124 38433 929
Trade Debtors Trade Receivables508 790484 021556 477652 957
Amounts Owed By Group Undertakings  2 253 2662 065 165
Amounts Owed To Group Undertakings  472 333472 333

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements