Aptech (powder Systems) Limited MARKET HARBOROUGH


Aptech (powder Systems) started in year 1994 as Private Limited Company with registration number 02925646. The Aptech (powder Systems) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Market Harborough at Unit 1 Sutton Court. Postal code: LE16 9EQ. Since 1994-08-04 Aptech (powder Systems) Limited is no longer carrying the name Judgeassist Projects.

The company has 2 directors, namely Marcus B., Nevil S.. Of them, Marcus B., Nevil S. have been with the company the longest, being appointed on 31 July 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane S. who worked with the the company until 31 July 2017.

Aptech (powder Systems) Limited Address / Contact

Office Address Unit 1 Sutton Court
Office Address2 Bath Street
Town Market Harborough
Post code LE16 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925646
Date of Incorporation Wed, 4th May 1994
Industry Engineering design activities for industrial process and production
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Marcus B.

Position: Director

Appointed: 31 July 2017

Nevil S.

Position: Director

Appointed: 31 July 2017

Mark R.

Position: Director

Appointed: 31 July 2017

Resigned: 31 July 2023

Robert S.

Position: Director

Appointed: 16 May 1994

Resigned: 31 July 2017

Jane S.

Position: Secretary

Appointed: 16 May 1994

Resigned: 31 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1994

Resigned: 16 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 May 1994

Resigned: 16 May 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Nevil S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nevil S.

Notified on 15 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert S.

Notified on 30 June 2016
Ceased on 15 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Judgeassist Projects August 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand894 112839 5521 333 1661 280 581
Current Assets1 339 5702 331 6972 340 1802 143 602
Debtors360 0021 178 652726 940577 781
Net Assets Liabilities 1 689 7951 899 8341 877 560
Other Debtors282   
Property Plant Equipment46 69337 36130 23647 430
Total Inventories85 4562 5002 500 
Other
Accrued Liabilities Deferred Income8 3707 0426 084120 975
Accumulated Depreciation Impairment Property Plant Equipment93 71198 04384 72078 866
Additions Other Than Through Business Combinations Property Plant Equipment  2 67928 190
Average Number Employees During Period13121212
Corporation Tax Payable 103 00046 067 
Corporation Tax Recoverable2 806  71
Creditors136 733679 263469 671313 472
Current Asset Investments 310 993277 574277 317
Deferred Tax Asset Debtors   20 363
Increase From Depreciation Charge For Year Property Plant Equipment 13 2709 8049 655
Net Current Assets Liabilities1 202 8371 652 4341 870 5091 830 130
Other Creditors16 78114 47517 12812 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 93823 12715 509
Other Disposals Property Plant Equipment 5 00023 12716 850
Other Investments Other Than Loans 310 993277 574277 317
Other Taxation Social Security Payable39 855163 044126 06187 767
Prepayments Accrued Income13 64416 63269 17436 753
Property Plant Equipment Gross Cost140 404135 404114 956126 296
Provisions For Liabilities Balance Sheet Subtotal  911 
Total Assets Less Current Liabilities1 249 5301 689 7951 900 7451 877 560
Trade Creditors Trade Payables71 727391 702274 33192 709
Trade Debtors Trade Receivables343 2701 162 020657 766520 594

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 19th, April 2023
Free Download (10 pages)

Company search