The Support Platform Ltd CLITHEROE


The Support Platform started in year 2007 as Private Limited Company with registration number 06434083. The The Support Platform company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Clitheroe at 33 River Lea Gardens. Postal code: BB7 1QQ. Since 2020/09/09 The Support Platform Ltd is no longer carrying the name Apex Hosting.

The firm has 2 directors, namely Gary K., Barry A.. Of them, Barry A. has been with the company the longest, being appointed on 29 October 2012 and Gary K. has been with the company for the least time - from 31 October 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barry A. who worked with the the firm until 6 April 2008.

The Support Platform Ltd Address / Contact

Office Address 33 River Lea Gardens
Town Clitheroe
Post code BB7 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06434083
Date of Incorporation Thu, 22nd Nov 2007
Industry Other information technology service activities
End of financial Year 29th November
Company age 17 years old
Account next due date Thu, 29th Aug 2024 (116 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Gary K.

Position: Director

Appointed: 31 October 2014

Barry A.

Position: Director

Appointed: 29 October 2012

Robert K.

Position: Director

Appointed: 01 June 2014

Resigned: 31 October 2014

David A.

Position: Director

Appointed: 06 December 2013

Resigned: 05 March 2014

David A.

Position: Director

Appointed: 27 September 2012

Resigned: 29 October 2012

Barry A.

Position: Director

Appointed: 03 September 2012

Resigned: 27 September 2012

Hcs Secretarial Limited

Position: Corporate Secretary

Appointed: 17 March 2008

Resigned: 22 November 2008

David A.

Position: Director

Appointed: 22 November 2007

Resigned: 03 September 2012

Barry A.

Position: Secretary

Appointed: 22 November 2007

Resigned: 06 April 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Gary K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barry A. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary K.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Apex Hosting September 9, 2020
Redhot Hosts March 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-05-312014-11-302015-11-302016-11-302017-11-302018-11-292019-11-292020-11-292021-11-292022-11-29
Net Worth-1 136-980-1 185-4 039367      
Balance Sheet
Cash Bank On Hand     2 866     
Current Assets9701 7311 6592 1334 3443 706    2 081
Debtors2118411 2311 9424 344840     
Net Assets Liabilities    3694 3277 4484 175-2 79419 98218 790
Other Debtors    1 942840     
Property Plant Equipment    35 59236 28436 82027 31520 48714 000 
Cash Bank In Hand759890428191       
Net Assets Liabilities Including Pension Asset Liability-1 136-980-1 185-4 039367      
Tangible Fixed Assets11 09211 0748 30511 02435 588      
Reserves/Capital
Called Up Share Capital12222      
Profit Loss Account Reserve-1 137-982-1 187-4 041365      
Shareholder Funds-1 136-980-1 185-4 039367      
Other
Accrued Liabilities Deferred Income        7251 215 
Accumulated Depreciation Impairment Property Plant Equipment    26 76936 56548 75458 25965 08671 573 
Additions Other Than Through Business Combinations Property Plant Equipment     3 189     
Average Number Employees During Period    2211111
Bank Borrowings Overdrafts        6594 659 
Bank Overdrafts    399      
Creditors    12 26711 16029 37223 14023 28113 98214 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 100    
Disposals Property Plant Equipment      10 000    
Finance Lease Liabilities Present Value Total    12 2678 523     
Fixed Assets11 07411 0748 30511 02435 58836 28436 82027 31520 48714 00012 932
Increase From Depreciation Charge For Year Property Plant Equipment     9 79615 2899 5056 8286 487 
Net Current Assets Liabilities-12 228-12 054-9 490-13 262-22 954-7 454-14 372-23 140-23 28113 98212 622
Other Creditors    4 7972 260  21 8978 108 
Other Remaining Borrowings    17 10215 000     
Property Plant Equipment Gross Cost    62 36172 84985 57485 57485 57485 573 
Provisions For Liabilities Balance Sheet Subtotal    1 102980     
Total Additions Including From Business Combinations Property Plant Equipment      22 725    
Total Assets Less Current Liabilities  -1 185-2 23812 63428 8307 4484 175-2 79418310
Total Borrowings    12 26723 523     
Total Increase Decrease From Revaluations Property Plant Equipment     7 299     
Trade Debtors Trade Receivables    3 504      
Consideration For Shares Issued 1         
Creditors Due After One Year   1 80112 267      
Creditors Due Within One Year13 19813 78511 14915 39527 298      
Nominal Value Shares Issued 1         
Number Shares Allotted12222      
Number Shares Issued 1         
Par Value Share 1111      
Value Shares Allotted12222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/29
filed on: 29th, August 2023
Free Download (3 pages)

Company search