Aprotec International Limited NOTTINGHAM


Aprotec International started in year 1987 as Private Limited Company with registration number 02176392. The Aprotec International company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

There is a single director in the company at the moment - Robert H., appointed on 2 August 1999. In addition, a secretary was appointed - Brian R., appointed on 17 August 2000. 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.

Aprotec International Limited Address / Contact

Office Address White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176392
Date of Incorporation Mon, 12th Oct 1987
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Brian R.

Position: Secretary

Appointed: 17 August 2000

Robert H.

Position: Director

Appointed: 02 August 1999

Julia E.

Position: Secretary

Appointed: 14 July 1998

Resigned: 17 August 2000

Brian R.

Position: Director

Appointed: 01 April 1997

Resigned: 31 August 2023

Sally K.

Position: Secretary

Appointed: 01 April 1997

Resigned: 14 July 1998

Derek H.

Position: Secretary

Appointed: 31 December 1995

Resigned: 01 April 1997

Nicholas G.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1994

Keith B.

Position: Secretary

Appointed: 13 November 1991

Resigned: 31 December 1995

Keith B.

Position: Director

Appointed: 12 October 1987

Resigned: 07 April 1998

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we established, there is Robert H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brian R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Brian R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Robert H.

Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian R.

Notified on 9 August 2022
Ceased on 31 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian R.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 75,01-100% voting rights

Richard B.

Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: 25-50% shares

Robert B.

Notified on 8 January 2018
Ceased on 22 July 2022
Nature of control: 25-50% voting rights

Brian R.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 04981 746      
Balance Sheet
Current Assets96 71888 13967 25654 95548 977101 52559 39292 289
Net Assets Liabilities 81 74659 15916 99418 95266 59445 21776 031
Net Assets Liabilities Including Pension Asset Liability82 04981 746      
Reserves/Capital
Shareholder Funds82 04981 746      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6621 7331 7271 8081 8012 2761 892
Average Number Employees During Period 5555555
Creditors 35 12838 96356 88829 30826 39842 45632 175
Fixed Assets75 71479 36560 91146 52042 46633 59150 81842 637
Net Current Assets Liabilities49 67854 46831 000-1 7027 60261 20239 13167 461
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1011 4572 7072311 4653 3701 4522 535
Total Assets Less Current Liabilities125 392133 83391 91144 81850 06894 79389 949110 098
Advances Credits Directors9 2178 9429 9556 071    
Advances Credits Made In Period Directors 1 0001 013116    
Advances Credits Repaid In Period Directors 1 275 4 000    
Accruals Deferred Income1 5791 662      
Creditors Due After One Year41 76450 425      
Creditors Due Within One Year48 14135 128      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements