Apple Electrical (northwest) Ltd MIDDLEWICH


Apple Electrical (northwest) started in year 2002 as Private Limited Company with registration number 04512726. The Apple Electrical (northwest) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlewich at Bridge House Tetton Lane. Postal code: CW10 0HH. Since 2012/03/15 Apple Electrical (northwest) Ltd is no longer carrying the name Malethan.

The firm has one director. Mark H., appointed on 1 March 2012. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Bernard M., who left the firm on 31 March 2012. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Apple Electrical (northwest) Ltd Address / Contact

Office Address Bridge House Tetton Lane
Office Address2 Moston
Town Middlewich
Post code CW10 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512726
Date of Incorporation Thu, 15th Aug 2002
Industry Electrical installation
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Mark H.

Position: Director

Appointed: 01 March 2012

Sioned L.

Position: Secretary

Appointed: 03 April 2006

Resigned: 01 October 2010

Glenys M.

Position: Secretary

Appointed: 03 October 2002

Resigned: 03 April 2006

Bernard M.

Position: Secretary

Appointed: 20 August 2002

Resigned: 03 October 2002

Bernard M.

Position: Director

Appointed: 20 August 2002

Resigned: 31 March 2012

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 15 August 2002

Resigned: 20 August 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Mark H. This PSC and has 75,01-100% shares.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Malethan March 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth8198282682 965198       
Balance Sheet
Cash Bank In Hand5 98113 2565 0071 363800       
Cash Bank On Hand    800322222   
Current Assets13 43943 40537 45122 09629 3679 48926 16234 68931 68552 33737 19416 828
Debtors7 45829 48431 73420 05327 9728 50525 52533 96130 99051 81336 54716 516
Intangible Fixed Assets018 00016 00014 0004 000       
Net Assets Liabilities    198124134 263-1 210-4 225-24 875
Net Assets Liabilities Including Pension Asset Liability8198282682 965198       
Other Debtors     4129 67713 2069 95235 29218 542 
Property Plant Equipment    9 7759 5227 8517 6045 7174 2893 0692 489
Stocks Inventory0665710680595       
Tangible Fixed Assets09 31615 99712 5259 775       
Total Inventories    595662635726693524647312
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve7197281682 86598       
Shareholder Funds8198282682 965198       
Other
Accumulated Amortisation Impairment Intangible Assets    16 00019 99919 99919 99919 99919 99919 999 
Accumulated Depreciation Impairment Property Plant Equipment    13 64014 49316 73718 48420 37121 79923 01923 599
Average Number Employees During Period     3222111
Bank Borrowings Overdrafts    5 2502 2509 8489 6909 76828 00020 87215 368
Creditors    18 1342 57233 88042 21637 14028 00020 87215 368
Creditors Due After One Year  42 21917 55918 134       
Creditors Due Within One Year 69 89326 96128 09724 810       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 076      
Disposals Property Plant Equipment     4 500      
Dividends Paid      8 500 2 000   
Finance Lease Liabilities Present Value Total    1 316       
Fixed Assets027 31631 99726 52513 7759 5237 8527 6055 7184 2903 0702 490
Increase From Amortisation Charge For Year Intangible Assets     3 999      
Increase From Depreciation Charge For Year Property Plant Equipment     3 9292 2441 7471 8871 4281 220580
Intangible Assets    4 0001111111
Intangible Assets Gross Cost    20 00020 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 2 0004 0006 00016 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 0002 00010 000       
Intangible Fixed Assets Cost Or Valuation 20 00020 00020 000        
Net Current Assets Liabilities819-26 48810 490-6 0014 557-6 827-7 718-7 527-5 45522 50013 577-11 997
Number Shares Allotted  505050       
Number Shares Issued Fully Paid      505050505050
Other Creditors    12 8843223 90415 91713 98810 4381 0236 532
Other Taxation Social Security Payable    6 5462 9014 6986 6793 0771 7793 0071 731
Par Value Share  111 111111
Profit Loss      8 510-562 185-1 473-3 015-20 650
Property Plant Equipment Gross Cost    23 41524 01524 58826 08826 08826 08826 088 
Share Capital Allotted Called Up Paid 50505050       
Tangible Fixed Assets Additions 11 80012 23830770       
Tangible Fixed Assets Cost Or Valuation 11 80023 03823 34523 415       
Tangible Fixed Assets Depreciation 2 4847 04110 82013 640       
Tangible Fixed Assets Depreciation Charged In Period  4 8073 7792 820       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  250         
Tangible Fixed Assets Disposals  1 000         
Total Additions Including From Business Combinations Property Plant Equipment     5 1005731 500    
Total Assets Less Current Liabilities81982842 48720 52418 3322 6961347826326 79016 647-9 507
Trade Creditors Trade Payables    6 6282 79715 4309 93010 3077 4714 2585 069
Trade Debtors Trade Receivables    27 9728 09315 84820 75521 03816 52118 00516 516
Creditors Due Within One Year Total Current Liabilities12 62069 893          
Intangible Fixed Assets Additions 20 000          
Tangible Fixed Assets Depreciation Charge For Period 2 484          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search