Apits Limited CROYDON


Apits started in year 2008 as Private Limited Company with registration number 06760085. The Apits company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Croydon at Suffolk House. Postal code: CR0 0YN. Since December 5, 2008 Apits Limited is no longer carrying the name Alnery No. 2825.

At present there are 4 directors in the the company, namely James M., Andrew B. and Anthony P. and others. In addition one secretary - Pauline L. - is with the firm. As of 26 April 2024, there were 2 ex directors - Craig M., Alnery Incorporations No.2 Limited and others listed below. There were no ex secretaries.

Apits Limited Address / Contact

Office Address Suffolk House
Office Address2 George Street
Town Croydon
Post code CR0 0YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06760085
Date of Incorporation Thu, 27th Nov 2008
Industry Other publishing activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

James M.

Position: Director

Appointed: 23 December 2008

Andrew B.

Position: Director

Appointed: 23 December 2008

Anthony P.

Position: Director

Appointed: 03 December 2008

Pauline L.

Position: Director

Appointed: 03 December 2008

Pauline L.

Position: Secretary

Appointed: 03 December 2008

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 27 November 2008

Resigned: 03 December 2008

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 27 November 2008

Resigned: 03 December 2008

Craig M.

Position: Director

Appointed: 27 November 2008

Resigned: 03 December 2008

Alnery Incorporations No.2 Limited

Position: Director

Appointed: 27 November 2008

Resigned: 03 December 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Antoine P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pauline L. This PSC owns 25-50% shares and has 25-50% voting rights.

Antoine P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alnery No. 2825 December 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 068 8361 107 110903 382915 3721 011 6211 231 651
Current Assets1 469 1821 528 6521 369 1241 226 6181 214 0101 601 158
Debtors400 346421 542465 742311 246202 389369 507
Net Assets Liabilities824 589847 460968 1671 007 390997 6331 124 701
Other Debtors35 76435 76435 76446 00829 14145 789
Property Plant Equipment7 0814 6645 9389 6425 4163 824
Other
Accrued Liabilities Deferred Income502 790566 783411 516145 281346 464639 326
Accumulated Amortisation Impairment Intangible Assets190 098190 098190 098190 098190 098 
Accumulated Depreciation Impairment Property Plant Equipment83 12888 59193 04762 33051 82556 614
Amounts Owed By Group Undertakings 50 67727 76711 03642 01928 459
Average Number Employees During Period131313141212
Corporation Tax Payable74 746124 08697 5055 83555 155213 170
Creditors650 329744 910573 767395 038508 765908 129
Fixed Assets7 08164 604173 938177 642293 417432 399
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 57867 57867 57835 5686 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 4634 4564 8655 7784 789
Intangible Assets Gross Cost190 098190 098190 098190 098190 098 
Investments Fixed Assets 59 940168 000168 000288 001428 575
Investments In Group Undertakings 59 940168 000168 000288 001428 575
Net Current Assets Liabilities818 853783 742795 357831 580705 245693 029
Other Creditors2 8775 4843 114116 47653 022937
Other Taxation Social Security Payable19 82618 56516 94719 24923 29325 709
Prepayments Accrued Income193 197185 976218 021184 82480 503187 199
Property Plant Equipment Gross Cost90 20993 25598 98571 97257 24160 438
Provisions For Liabilities Balance Sheet Subtotal1 3458861 1281 8321 029727
Recoverable Value-added Tax7 9191 76543 67029 998 11 618
Total Additions Including From Business Combinations Property Plant Equipment 3 0465 7309 5821 7993 197
Total Assets Less Current Liabilities825 934848 346969 2951 009 222998 6621 125 428
Trade Creditors Trade Payables50 09029 99244 685108 19727 85028 987
Trade Debtors Trade Receivables158 477131 944121 87821 58050 72696 184
Corporation Tax Recoverable   17 716  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 58216 283 
Disposals Property Plant Equipment   36 59516 530 
Number Shares Issued Fully Paid     477 100
Par Value Share     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search