Aprenda Ltd LEICESTERSHIRE


Aprenda started in year 2011 as Private Limited Company with registration number 07854654. The Aprenda company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leicestershire at Nottingham Road. Postal code: LE11 1EX.

At the moment there are 5 directors in the the company, namely Kathryn D., Stephanie W. and Nicolas P. and others. In addition one secretary - Benjamin H. - is with the firm. As of 7 May 2024, there were 4 ex directors - Christopher A., Christian L. and others listed below. There were no ex secretaries.

Aprenda Ltd Address / Contact

Office Address Nottingham Road
Office Address2 Loughborough
Town Leicestershire
Post code LE11 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07854654
Date of Incorporation Mon, 21st Nov 2011
Industry Computer facilities management activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Kathryn D.

Position: Director

Appointed: 03 October 2023

Stephanie W.

Position: Director

Appointed: 05 April 2023

Nicolas P.

Position: Director

Appointed: 21 June 2021

Benjamin H.

Position: Director

Appointed: 21 June 2021

Lars H.

Position: Director

Appointed: 21 June 2021

Benjamin H.

Position: Secretary

Appointed: 21 June 2021

Christopher A.

Position: Director

Appointed: 21 June 2021

Resigned: 02 March 2023

Christian L.

Position: Director

Appointed: 21 June 2021

Resigned: 10 November 2023

Carly R.

Position: Director

Appointed: 21 November 2011

Resigned: 21 June 2021

Steven R.

Position: Director

Appointed: 21 November 2011

Resigned: 21 June 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Brush Power Distribution Limited from Loughborough, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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 entity in the PSC register is Brush Electrical Machines Limited that put Ashby-De-La-Zouch, England as the address. This PSC has a legal form of "a limited by shares", 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. Moving on, there is Steven R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brush Power Distribution Limited

Brush Group Nottingham Road, Loughborough, Leicestershire, LE11 1EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14236370
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brush Electrical Machines Limited

Power House Excelsior Road, Ashby-De-La-Zouch, LE65 1BU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 0111849
Notified on 21 June 2021
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven R.

Notified on 30 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carly R.

Notified on 30 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand    65 50577 632378 772308 0231 126 094
Current Assets232 50277 36452 874116 512479 669590 609642 6421 859 323
Debtors 4 70936 57113 08951 007402 037123 330136 573341 243
Net Assets Liabilities    73 658222 171432 857619 2551 519 373
Other Debtors    1172074 9731 3111 311
Property Plant Equipment     1 96113 543405 843461 623
Total Inventories      88 507198 046391 986
Cash Bank In Hand227 79340 79339 78565 505    
Net Assets Liabilities Including Pension Asset Liability225 46259 71930 55373 658    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve 25 46059 71730 55173 656    
Other
Version Production Software       2 0212 022
Accrued Liabilities     108895 101 845
Accumulated Depreciation Impairment Property Plant Equipment     561 64215 66346 656
Additions Other Than Through Business Combinations Property Plant Equipment     2 01715 185406 32186 773
Average Number Employees During Period    23469
Bank Borrowings       217 105204 922
Bank Borrowings Overdrafts       2 8587 532
Creditors    42 854259 459168 722193 177566 461
Deferred Tax Liabilities      2 57318 94830 190
Future Minimum Lease Payments Under Non-cancellable Operating Leases      18 0175 760 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss      2 57316 37511 242
Increase From Depreciation Charge For Year Property Plant Equipment     561 81014 02130 993
Loans From Directors       1081 062
Net Current Assets Liabilities225 46259 71930 55373 658220 210421 887449 4651 292 862
Nominal Value Allotted Share Capital     2222
Number Shares Allotted 2222 222
Other Creditors    40108  3 226
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      224  
Other Disposals Property Plant Equipment      2 017  
Par Value Share11111 111
Prepayments Accrued Income      13 30517 02813 372
Property Plant Equipment Gross Cost     2 01715 185421 506508 279
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 57318 94830 190
Taxation Social Security Payable    34 045119 67497 50166 744325 210
Total Assets Less Current Liabilities     222 171435 430855 3081 754 485
Trade Creditors Trade Payables    8 769139 67770 326123 467127 586
Trade Debtors Trade Receivables    50 890401 830105 052118 234326 560
Work In Progress      88 507198 046 
Advances Credits Directors 114-157   192-108 
Advances Credits Made In Period Directors  -271   192  
Advances Credits Repaid In Period Directors   157   300 
Amount Specific Advance Or Credit Directors 114-157   50-100 
Amount Specific Advance Or Credit Made In Period Directors      50  
Amount Specific Advance Or Credit Repaid In Period Directors       150 
Capital Employed225 46259 71930 55373 658    
Creditors Due Within One Year 7 04017 64522 32142 854    
Share Capital Allotted Called Up Paid22222    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-11-10
filed on: 13th, November 2023
Free Download (1 page)

Company search