Appleton Company Services Limited KINGSTON UPON THAMES


Appleton Company Services started in year 1991 as Private Limited Company with registration number 02593473. The Appleton Company Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Kingston Upon Thames at 1st Floor. Postal code: KT1 2JW.

The company has one director. Kamaljeet D., appointed on 12 December 2007. There are currently no secretaries appointed. Currently 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.

Appleton Company Services Limited Address / Contact

Office Address 1st Floor
Office Address2 8 Bridle Close
Town Kingston Upon Thames
Post code KT1 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593473
Date of Incorporation Wed, 20th Mar 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Kamaljeet D.

Position: Director

Appointed: 12 December 2007

Paul H.

Position: Director

Appointed: 18 May 2007

Resigned: 12 December 2007

Anthony C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 September 2012

Emyr B.

Position: Secretary

Appointed: 01 August 1995

Resigned: 01 January 2003

Nigel E.

Position: Director

Appointed: 20 March 1992

Resigned: 11 August 2007

Angus N.

Position: Secretary

Appointed: 20 March 1992

Resigned: 01 February 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Kamaljeet D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kamaljeet D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-302013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      191 334252 605203 871201 955183 129193 935136 495184 979
Current Assets411 969 421 774421 774402 500402 500369 127380 091340 209299 524237 968248 981197 442200 662
Debtors105 800 144 098144 098130 927130 927177 793127 486136 33897 56954 83955 04660 94715 683
Net Assets Liabilities      328 896309 264258 597230 875164 076100 90546 7676 915
Other Debtors      29 83633 66935 3236 1159 46310 0846 2513 900
Property Plant Equipment      9 2396 9296 1644 8243 6182 8053 9515 439
Cash Bank In Hand306 169 277 676277 676271 573271 573191 334       
Net Assets Liabilities Including Pension Asset Liability352 114 375 709375 709363 342363 342328 896       
Tangible Fixed Assets4 2764 2769 3209 32010 11510 1159 239       
Reserves/Capital
Called Up Share Capital5 900 5 9005 9005 9005 9005 900       
Profit Loss Account Reserve346 214 369 809369 809357 442357 442322 996       
Other
Accumulated Depreciation Impairment Property Plant Equipment      71 66373 97376 02977 36978 5755 3246 6408 453
Additions Other Than Through Business Combinations Property Plant Equipment        1 291  1 5092 4623 301
Average Number Employees During Period      77655433
Bank Borrowings           43 61134 70724 798
Bank Overdrafts           6 3899 7039 910
Corporation Tax Payable      12 53513 7485 75110 111 1 1333 7088 436
Creditors      47 93176 68086 80272 71876 823106 737119 168173 355
Increase From Depreciation Charge For Year Property Plant Equipment       2 3102 0561 3401 2062 3221 3161 813
Net Current Assets Liabilities347 838 366 389366 389353 227353 227321 196303 411253 407226 806161 145142 24478 27427 307
Other Creditors      3 6925 50013 82810 0107 8035 9204 08852 849
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           75 573  
Other Disposals Property Plant Equipment           75 573  
Other Taxation Social Security Payable      3 2103 5325 122   1 5921 962
Property Plant Equipment Gross Cost      80 90280 90282 19382 19382 1938 12910 59113 892
Provisions For Liabilities Balance Sheet Subtotal      1 5391 0769747556875337511 033
Total Assets Less Current Liabilities    363 342 330 435310 340259 571231 630164 763145 04982 22532 746
Trade Creditors Trade Payables      25 16231 22037 92151 34767 77085 18088 57798 948
Trade Debtors Trade Receivables      142 67688 52594 49989 67443 57943 11953 4095 971
Capital Employed352 114 375 709375 709363 342363 342328 896       
Creditors Due Within One Year64 131 55 38555 38549 27349 27347 931       
Number Shares Allotted   200 200200       
Par Value Share   1 11       
Provisions For Liabilities Charges      1 539       
Share Capital Allotted Called Up Paid200 200200200200200       
Tangible Fixed Assets Additions   8 151 3 1252 204       
Tangible Fixed Assets Cost Or Valuation 67 422 75 573 78 69880 902       
Tangible Fixed Assets Depreciation 63 146 66 253 68 58371 663       
Tangible Fixed Assets Depreciation Charged In Period   3 107 2 3303 080       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, March 2024
Free Download (6 pages)

Company search