Aps Learning Ltd NEWTOWNABBEY


Founded in 2007, Aps Learning, classified under reg no. NI064160 is an active company. Currently registered at Mulrany BT37 0NT, Newtownabbey the company has been in the business for 17 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 28th September 2017 Aps Learning Ltd is no longer carrying the name Aps Consulting Services.

Currently there are 2 directors in the the company, namely Pauline S. and Alan S.. In addition one secretary - Pauline S. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Aps Learning Ltd Address / Contact

Office Address Mulrany
Office Address2 125 Jordanstown Road
Town Newtownabbey
Post code BT37 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064160
Date of Incorporation Wed, 18th Apr 2007
Industry Information technology consultancy activities
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Pauline S.

Position: Director

Appointed: 01 May 2008

Alan S.

Position: Director

Appointed: 18 April 2007

Pauline S.

Position: Secretary

Appointed: 26 June 1964

Cs Director Services Limited

Position: Corporate Director

Appointed: 18 April 2007

Resigned: 18 April 2007

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 18 April 2007

Resigned: 18 April 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Pauline S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alan S. This PSC has significiant influence or control over the company,.

Pauline S.

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

Alan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aps Consulting Services September 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand100 79599 72971 012102 870131 131180 955162 974
Current Assets143 696129 910122 319141 486188 866219 962201 612
Debtors42 90130 18151 30738 61657 73539 00738 638
Net Assets Liabilities105 22796 90385 11575 981106 366129 689130 297
Other Debtors3 4313 4352 8281 8399452 7781 116
Property Plant Equipment15871   918944
Other
Accrued Liabilities5751 1801 2001 3001 3909001 350
Accumulated Depreciation Impairment Property Plant Equipment7 7777 8647 9357 9357 9358 1658 459
Additions Other Than Through Business Combinations Property Plant Equipment     1 148320
Average Number Employees During Period2111111
Balances Amounts Owed By Related Parties20 31020 310     
Creditors38 59533 06537 20465 50582 50391 01772 080
Dividend Per Share Final2 500      
Dividend Per Share Interim5 0005 7501 3332 2223 571  
Increase From Depreciation Charge For Year Property Plant Equipment 8771  230294
Net Current Assets Liabilities105 10196 84585 115 106 366128 945129 532
Number Shares Issued Fully Paid2101010101010
Other Creditors37 47025 55721 86253 89563 30271 59359 937
Par Value Share 111111
Property Plant Equipment Gross Cost7 9357 9357 9357 9357 9359 0839 403
Provisions For Liabilities Balance Sheet Subtotal3213   174179
Taxation Social Security Payable5501 4202 6925 8092 7377 2482 222
Total Assets Less Current Liabilities105 25996 91685 115 106 366129 863130 476
Trade Creditors Trade Payables 4 90811 4504 50115 07411 2768 571
Trade Debtors Trade Receivables39 47026 74648 47936 77756 79036 22937 522
Company Contributions To Money Purchase Plans Directors 346353334322  
Director Remuneration12 97713 09113 10612 83812 669  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search