Aps Metal Pressings Limited BIRMINGHAM


Aps Metal Pressings started in year 1980 as Private Limited Company with registration number 01529017. The Aps Metal Pressings company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Birmingham at 8 Great King Street. Postal code: B19 3AR. Since Thu, 28th Nov 2002 Aps Metal Pressings Limited is no longer carrying the name A.p. Smith & Son (metal Pressings).

At present there are 6 directors in the the firm, namely Scott R., Timothy S. and Stephen T. and others. In addition one secretary - Paul S. - is with the company. As of 29 April 2024, there were 4 ex directors - Larry B., Anthony P. and others listed below. There were no ex secretaries.

Aps Metal Pressings Limited Address / Contact

Office Address 8 Great King Street
Office Address2 Hockley
Town Birmingham
Post code B19 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01529017
Date of Incorporation Wed, 19th Nov 1980
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Scott R.

Position: Director

Appointed: 12 November 2020

Timothy S.

Position: Director

Appointed: 12 November 2020

Stephen T.

Position: Director

Appointed: 01 January 2017

Paul S.

Position: Secretary

Appointed: 07 June 2006

Paul S.

Position: Director

Appointed: 01 September 1998

Andrew S.

Position: Director

Appointed: 01 September 1998

David S.

Position: Director

Appointed: 01 July 1991

Larry B.

Position: Director

Appointed: 01 January 2008

Resigned: 18 June 2012

Anthony P.

Position: Director

Appointed: 06 April 2001

Resigned: 30 April 2014

Albert S.

Position: Director

Appointed: 01 July 1991

Resigned: 29 October 1996

Philip S.

Position: Director

Appointed: 01 July 1991

Resigned: 06 April 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is David S. The abovementioned PSC and has 25-50% shares.

David S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

A.p. Smith & Son (metal Pressings) November 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand501 892468 441
Current Assets3 150 4743 139 084
Debtors1 305 5971 625 890
Net Assets Liabilities2 605 2432 353 676
Other Debtors26 97848 739
Property Plant Equipment577 371464 940
Other
Accrued Liabilities Deferred Income34 78782 598
Accumulated Amortisation Impairment Intangible Assets40 60050 750
Accumulated Depreciation Impairment Property Plant Equipment6 947 0107 083 791
Additions Other Than Through Business Combinations Property Plant Equipment 24 350
Average Number Employees During Period7062
Corporation Tax Recoverable12 49831 399
Creditors195 834145 833
Dividends Paid Classified As Financing Activities-129 000-129 000
Finance Lease Liabilities Present Value Total24 691 
Fixed Assets634 267752 571
Future Minimum Lease Payments Under Non-cancellable Operating Leases564 848478 476
Increase From Amortisation Charge For Year Intangible Assets 10 150
Increase From Depreciation Charge For Year Property Plant Equipment 136 781
Intangible Assets10 150 
Intangible Assets Gross Cost50 750 
Investments46 746287 631
Investments Fixed Assets46 746287 631
Net Current Assets Liabilities2 224 8101 810 438
Other Creditors149 770175 647
Other Remaining Borrowings195 834145 833
Other Taxation Social Security Payable74 570118 360
Property Plant Equipment Gross Cost7 524 3817 548 731
Provisions For Liabilities Balance Sheet Subtotal58 00063 500
Taxation Including Deferred Taxation Balance Sheet Subtotal58 00063 500
Total Assets Less Current Liabilities2 859 0772 563 009
Trade Creditors Trade Payables591 846902 041
Trade Debtors Trade Receivables1 266 1211 545 752

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (13 pages)

Company search

Advertisements