Apl Holdings Limited LEATHERHEAD


Founded in 1990, Apl Holdings, classified under reg no. 02493532 is an active company. Currently registered at 21 Mole Business Park KT22 7BA, Leatherhead the company has been in the business for thirty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Anna R., Karin O. and David B. and others. In addition one secretary - Ian W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apl Holdings Limited Address / Contact

Office Address 21 Mole Business Park
Town Leatherhead
Post code KT22 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493532
Date of Incorporation Thu, 19th Apr 1990
Industry Activities of head offices
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Ian W.

Position: Secretary

Appointed: 11 February 2020

Anna R.

Position: Director

Appointed: 16 December 2016

Karin O.

Position: Director

Appointed: 17 March 2014

David B.

Position: Director

Appointed: 27 June 2008

David G.

Position: Director

Appointed: 08 July 1996

Jason M.

Position: Secretary

Appointed: 27 September 2017

Resigned: 17 January 2020

Margaret M.

Position: Director

Appointed: 16 December 2016

Resigned: 12 November 2018

Paul J.

Position: Secretary

Appointed: 07 June 2000

Resigned: 27 September 2017

Peter K.

Position: Director

Appointed: 07 June 2000

Resigned: 22 March 2007

Bernard J.

Position: Director

Appointed: 17 March 1992

Resigned: 31 August 1996

Jan B.

Position: Director

Appointed: 17 March 1992

Resigned: 21 October 2013

John D.

Position: Director

Appointed: 17 March 1992

Resigned: 07 June 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is David B. This PSC has significiant influence or control over this company,.

David B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets109 91749 495   
Debtors109 91749 49549 49551 81551 815
Net Assets Liabilities282 770282 770   
Other
Amounts Owed By Related Parties 49 49549 49551 81551 815
Amounts Owed To Group Undertakings 127 576127 576127 576129 676
Balances Amounts Owed By Related Parties41 33649 495   
Balances Amounts Owed To Related Parties68 582    
Creditors187 998127 576127 576127 576129 676
Fixed Assets360 851360 851   
Investments Fixed Assets360 851360 851360 851358 531360 631
Investments In Group Undertakings Participating Interests  360 851358 531360 631
Net Current Assets Liabilities-78 081-78 081-78 081-75 761-77 861
Number Shares Issued Fully Paid  2 782 630  
Par Value Share  10  
Percentage Class Share Held In Subsidiary  100  
Total Assets Less Current Liabilities282 770282 770282 770282 770282 770

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to June 30, 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements