Aph (bredbury) Limited STOCKPORT


Aph (bredbury) started in year 2002 as Private Limited Company with registration number 04417848. The Aph (bredbury) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stockport at Bredbury Parkway. Postal code: SK6 2SN. Since Mon, 12th Aug 2002 Aph (bredbury) Limited is no longer carrying the name Gsf 144.

The firm has 4 directors, namely Keith H., Stuart H. and Alan L. and others. Of them, Philip O. has been with the company the longest, being appointed on 17 July 2002 and Keith H. has been with the company for the least time - from 1 October 2020. At present 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.

Aph (bredbury) Limited Address / Contact

Office Address Bredbury Parkway
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417848
Date of Incorporation Tue, 16th Apr 2002
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Keith H.

Position: Director

Appointed: 01 October 2020

Stuart H.

Position: Director

Appointed: 17 September 2013

Alan L.

Position: Director

Appointed: 17 September 2013

Philip O.

Position: Director

Appointed: 17 July 2002

David H.

Position: Secretary

Appointed: 08 October 2013

Resigned: 02 August 2021

David H.

Position: Director

Appointed: 02 November 2012

Resigned: 02 August 2021

Ian H.

Position: Director

Appointed: 17 July 2002

Resigned: 08 September 2014

Philip O.

Position: Secretary

Appointed: 17 July 2002

Resigned: 08 October 2013

Ian W.

Position: Director

Appointed: 17 July 2002

Resigned: 02 November 2012

Gk Formations Two Limited

Position: Corporate Secretary

Appointed: 16 April 2002

Resigned: 17 July 2002

Gk Formations One Limited

Position: Corporate Director

Appointed: 16 April 2002

Resigned: 17 July 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Philip O. The abovementioned PSC and has 50,01-75% shares.

Philip O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Gsf 144 August 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth185 575184 684      
Balance Sheet
Cash Bank On Hand 4044 2 9786 7526 6968 948
Current Assets33 58833 59033 59533 55046 79033 29133 18432 917
Debtors33 55033 55033 55133 55043 81226 53926 48823 969
Net Assets Liabilities 184 684179 211     
Other Debtors 33 55033 55133 55043 81226 53926 48823 969
Cash Bank In Hand3840      
Net Assets Liabilities Including Pension Asset Liability185 575184 684      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve107 835106 944      
Shareholder Funds185 575184 684      
Other
Creditors 346 553356 884157 464    
Investments Fixed Assets502 500502 500502 500502 500502 500502 500502 500502 500
Investments In Subsidiaries 502 500502 500     
Net Current Assets Liabilities27 11828 737-323 289-123 91446 79033 29133 18432 917
Total Assets Less Current Liabilities529 618531 237179 211378 586549 290535 791535 684535 417
Amount Specific Advance Or Credit Directors 15 52815 52815 52813 3497 5327 4814 963
Amount Specific Advance Or Credit Made In Period Directors    13 4251 969  
Amount Specific Advance Or Credit Repaid In Period Directors    2 1795 817512 518
Amounts Owed To Group Undertakings  356 883157 463    
Bank Borrowings Overdrafts   1    
Investments In Group Undertakings  502 500502 500502 500502 500502 500502 500
Trade Creditors Trade Payables  1     
Average Number Employees During Period   44444
Number Shares Issued Fully Paid    3   
Par Value Share 1  1   
Capital Redemption Reserve1515      
Creditors Due After One Year344 043346 553      
Creditors Due Within One Year6 4704 853      
Fixed Assets502 500502 500      
Number Shares Allotted100100      
Percentage Subsidiary Held 100      
Share Premium Account77 62577 625      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements