Apl Packaging Ltd WORTHING


Apl Packaging started in year 2008 as Private Limited Company with registration number 06736803. The Apl Packaging company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Worthing at Unit 10 Silverdale Industrial Estate. Postal code: BN11 2RZ. Since Monday 9th February 2015 Apl Packaging Ltd is no longer carrying the name Apl Express.

The company has 2 directors, namely Simon L., Shannon L.. Of them, Simon L., Shannon L. have been with the company the longest, being appointed on 31 August 2018. Currently there is one former director listed by the company - Nicholas V., who left the company on 28 September 2023. In addition, the company lists several former secretaries whose names might be found in the list below.

Apl Packaging Ltd Address / Contact

Office Address Unit 10 Silverdale Industrial Estate
Office Address2 Meadow Road
Town Worthing
Post code BN11 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06736803
Date of Incorporation Wed, 29th Oct 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Simon L.

Position: Director

Appointed: 31 August 2018

Shannon L.

Position: Director

Appointed: 31 August 2018

Judith V.

Position: Secretary

Appointed: 08 July 2015

Resigned: 20 December 2018

Nicholas V.

Position: Director

Appointed: 29 October 2008

Resigned: 28 September 2023

Nicholas V.

Position: Secretary

Appointed: 29 October 2008

Resigned: 19 November 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Apl Packaging Holdings Limited from Worthing, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Apl Packaging Holdings Limited

Unit 10 Silverdale Industrial Estate Meadow Road, Worthing, West Sussex, BN11 2RZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11532499
Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas V.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Apl Express February 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 92680 18471 99184 830124 93178 34123 748
Current Assets174 042177 459188 742206 691335 366403 510345 081
Debtors17 06228 99910 93028 10975 999162 81087 934
Net Assets Liabilities13 68213 14614 64339 845105 687118 429-34 054
Other Debtors14 75820 5304 93922 87948 461110 09733 431
Property Plant Equipment22 02616 51812 38710 1347 60112 944158 712
Total Inventories95 05468 276105 82193 752134 436162 359233 399
Other
Accumulated Depreciation Impairment Property Plant Equipment11 47416 98221 11324 49127 02431 34046 997
Additions Other Than Through Business Combinations Property Plant Equipment   1 125 9 659161 425
Average Number Employees During Period11111412111013
Bank Borrowings Overdrafts  271 6 66710 000104 012
Corporation Tax Payable5 7383 2214 4968 10216 49515 272 
Creditors177 858177 693184 132175 055192 503261 398332 513
Depreciation Rate Used For Property Plant Equipment 252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 5 5084 1313 3782 5334 31615 657
Net Current Assets Liabilities-3 816-2344 61031 636142 863142 11212 568
Other Creditors102 59888 83175 96164 98445 79945 25059 551
Other Taxation Social Security Payable25 10228 40032 00033 77139 89851 16438 876
Property Plant Equipment Gross Cost 33 50033 50034 62534 62544 284205 709
Taxation Including Deferred Taxation Balance Sheet Subtotal4 5283 1382 3541 9251 4442 46039 678
Total Assets Less Current Liabilities18 21016 28416 99741 770150 464155 056171 280
Trade Creditors Trade Payables44 42057 24171 40468 19883 644139 712130 074
Trade Debtors Trade Receivables2 3048 4695 9915 23027 53852 71354 503

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements