Applied Power Services (south Western) Limited PENYGRAIG


Applied Power Services (south Western) started in year 1992 as Private Limited Company with registration number 02742606. The Applied Power Services (south Western) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Penygraig at Naval Yard. Postal code: CF40 1JS. Since 1995/10/11 Applied Power Services (south Western) Limited is no longer carrying the name Associated Power Services (south Western).

The firm has one director. Mark N., appointed on 25 September 1995. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Applied Power Services (south Western) Limited Address / Contact

Office Address Naval Yard
Office Address2 Tylacelyn Road
Town Penygraig
Post code CF40 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742606
Date of Incorporation Tue, 25th Aug 1992
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Mark N.

Position: Director

Appointed: 25 September 1995

Huw M.

Position: Director

Appointed: 15 February 2011

Resigned: 16 February 2011

Huw M.

Position: Director

Appointed: 12 May 2010

Resigned: 15 February 2011

Ian M.

Position: Director

Appointed: 06 January 2003

Resigned: 15 February 2011

Susanne M.

Position: Director

Appointed: 31 October 1997

Resigned: 31 January 2003

Huw M.

Position: Director

Appointed: 25 September 1995

Resigned: 20 August 2000

Edward N.

Position: Secretary

Appointed: 11 August 1995

Resigned: 11 November 2015

Edward N.

Position: Director

Appointed: 05 December 1992

Resigned: 11 November 2015

Neil G.

Position: Director

Appointed: 05 December 1992

Resigned: 11 August 1995

Charles P.

Position: Director

Appointed: 05 December 1992

Resigned: 11 August 1995

Charles P.

Position: Secretary

Appointed: 05 December 1992

Resigned: 11 August 1995

Kenneth M.

Position: Director

Appointed: 05 December 1992

Resigned: 31 October 1997

Simon W.

Position: Director

Appointed: 25 August 1992

Resigned: 05 December 1992

David W.

Position: Director

Appointed: 25 August 1992

Resigned: 05 December 1992

David W.

Position: Secretary

Appointed: 25 August 1992

Resigned: 05 December 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Mark N. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Applied Property Services Limited that entered Tonypandy, Wales as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark N.

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

Applied Property Services Limited

Naval Yard Tylacelyn Road, Tonypandy, CF40 1JS, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 05615461
Notified on 8 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Associated Power Services (south Western) October 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth989 535988 088       
Balance Sheet
Cash Bank On Hand  460 436147 595438 624326 080386 008164 312727 321
Current Assets578 007597 585904 6781 192 2381 117 8711 050 2621 408 5891 604 8442 045 850
Debtors360 085272 283316 967982 493627 047671 982970 3811 388 1891 266 186
Net Assets Liabilities  666 438822 912     
Other Debtors  64 49729 39627 34529 81331 56531 50442 691
Property Plant Equipment  57 02022 822  1 750267 419409 202
Total Inventories  127 27562 15052 20052 20052 20052 343 
Cash Bank In Hand96 672209 702       
Net Assets Liabilities Including Pension Asset Liability989 535988 088       
Stocks Inventory121 250115 600       
Tangible Fixed Assets629 570600 562       
Reserves/Capital
Called Up Share Capital228228       
Profit Loss Account Reserve989 307987 860       
Shareholder Funds989 535988 088       
Other
Accumulated Depreciation Impairment Property Plant Equipment  447 946257 526  1254 11144 750
Amounts Owed By Related Parties   169 833201 158201 158201 158201 158201 158
Average Number Employees During Period    1614142018
Corporation Tax Payable   32 57226 24143 9912 651 43 146
Corporation Tax Recoverable  5 740      
Creditors  20 538392 148181 187240 571614 237891 9711 064 476
Increase From Depreciation Charge For Year Property Plant Equipment   9 547  1253 98640 639
Net Current Assets Liabilities405 952434 555629 956800 090936 684809 691794 352712 873981 374
Other Creditors  20 53823 39110 2149 398334 843335 170344 184
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   199 967257 526    
Other Disposals Property Plant Equipment   273 053280 348    
Other Taxation Social Security Payable  37 56573 08526 18820 719176 5096 04726 235
Property Plant Equipment Gross Cost  504 966280 348  1 875271 530453 952
Total Additions Including From Business Combinations Property Plant Equipment   48 435  1 875269 655182 422
Total Assets Less Current Liabilities1 035 5221 035 117686 976822 912936 684809 691796 102980 2921 390 576
Trade Creditors Trade Payables  213 367263 100118 544166 463100 234550 754650 911
Trade Debtors Trade Receivables  246 730953 097398 544441 011737 6581 155 5271 022 337
Creditors Due After One Year45 98747 029       
Creditors Due Within One Year172 055163 030       
Fixed Assets629 570600 562       
Number Shares Allotted 228       
Par Value Share 1       
Share Capital Allotted Called Up Paid228228       
Tangible Fixed Assets Additions 65 076       
Tangible Fixed Assets Cost Or Valuation1 121 4061 072 171       
Tangible Fixed Assets Depreciation491 836471 609       
Tangible Fixed Assets Depreciation Charged In Period 70 090       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 90 317       
Tangible Fixed Assets Disposals 114 311       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements