Apelson Appliances Uk Ltd CASTLEFORD


Founded in 2012, Apelson Appliances Uk, classified under reg no. 08265471 is an active company. Currently registered at Unit 3 Normandy Landings WF6 2AG, Castleford the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Mark J., Juan M.. Of them, Juan M. has been with the company the longest, being appointed on 25 September 2017 and Mark J. has been with the company for the least time - from 26 November 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony R. who worked with the the company until 10 May 2019.

Apelson Appliances Uk Ltd Address / Contact

Office Address Unit 3 Normandy Landings
Office Address2 Pope Street
Town Castleford
Post code WF6 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08265471
Date of Incorporation Tue, 23rd Oct 2012
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Mark J.

Position: Director

Appointed: 26 November 2021

Juan M.

Position: Director

Appointed: 25 September 2017

Anthony R.

Position: Secretary

Appointed: 25 September 2017

Resigned: 10 May 2019

David W.

Position: Director

Appointed: 23 October 2012

Resigned: 23 October 2012

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 23 October 2012

Resigned: 24 September 2017

Alan R.

Position: Director

Appointed: 23 October 2012

Resigned: 25 September 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Juan P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Juan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Juan P.

Notified on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Juan M.

Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand647 080171 885141 237
Current Assets11 036 25318 459 33919 004 547
Debtors6 250 9057 963 9318 238 689
Net Assets Liabilities2 142 7033 890 8153 301 611
Other Debtors349 468264 069322 176
Property Plant Equipment367 312483 955465 928
Total Inventories4 138 26810 323 52310 624 621
Other
Accrued Liabilities Deferred Income2 196 9883 220 1483 126 228
Accumulated Depreciation Impairment Property Plant Equipment393 192470 435535 140
Additional Provisions Increase From New Provisions Recognised  673 184
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -577 803-629 402
Amounts Owed By Group Undertakings949 4692 149 8182 274 039
Average Number Employees During Period423950
Bank Borrowings 931 9992 943 651
Bank Borrowings Overdrafts 931 9992 943 651
Comprehensive Income Expense1 215 1981 639 8437 161
Corporation Tax Payable290 144655 144441 519
Creditors3 518 1492 943 6442 639 466
Deferred Tax Liabilities46 81546 81546 815
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 204
Disposals Property Plant Equipment  28 805
Finance Lease Liabilities Present Value Total  27 945
Finished Goods2 450 0907 354 0408 807 460
Fixed Assets1 465 7061 582 3491 564 322
Future Minimum Lease Payments Under Non-cancellable Operating Leases117 257142 481104 365
Increase From Depreciation Charge For Year Property Plant Equipment 77 24389 909
Investments Fixed Assets1 098 3941 098 3941 098 394
Investments In Group Undertakings1 098 3941 098 3941 098 394
Net Current Assets Liabilities4 782 3775 301 6785 112 556
Number Shares Issued Fully Paid 200200
Other Creditors147 983348 871238 173
Other Remaining Borrowings369 119471 812471 812
Other Taxation Social Security Payable175 4611 038 7621 250 912
Payments On Account Inventories1 688 1782 969 4831 817 161
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income368 553987 049929 990
Profit Loss1 215 1981 748 1127 161
Property Plant Equipment Gross Cost760 504954 3901 001 068
Provisions541 190599 892643 674
Provisions For Liabilities Balance Sheet Subtotal587 231645 933735 801
Provisions Used -636 505 
Total Additions Including From Business Combinations Property Plant Equipment 193 88675 483
Total Assets Less Current Liabilities6 248 0836 884 0276 676 878
Total Borrowings369 1191 403 8113 415 463
Trade Creditors Trade Payables3 074 1816 490 9255 419 696
Trade Debtors Trade Receivables2 357 4872 167 7552 278 796

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (36 pages)

Company search

Advertisements