Aptus Group Limited BOLTON


Founded in 2012, Aptus Group, classified under reg no. 08031263 is an active company. Currently registered at Aptus House Barrs Fold Road BL5 3XP, Bolton the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2012-12-07 Aptus Group Limited is no longer carrying the name Crossco (1284).

The company has 6 directors, namely Christopher T., Daniel O. and Mark C. and others. Of them, Mark C., Martin D., Lisa K., Natasha C. have been with the company the longest, being appointed on 5 December 2019 and Christopher T. has been with the company for the least time - from 20 September 2023. As of 27 April 2024, there were 8 ex directors - Chris S., Simon J. and others listed below. There were no ex secretaries.

Aptus Group Limited Address / Contact

Office Address Aptus House Barrs Fold Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08031263
Date of Incorporation Mon, 16th Apr 2012
Industry Activities of construction holding companies
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Christopher T.

Position: Director

Appointed: 20 September 2023

Daniel O.

Position: Director

Appointed: 09 August 2021

Mark C.

Position: Director

Appointed: 05 December 2019

Martin D.

Position: Director

Appointed: 05 December 2019

Lisa K.

Position: Director

Appointed: 05 December 2019

Natasha C.

Position: Director

Appointed: 05 December 2019

Chris S.

Position: Director

Appointed: 04 April 2023

Resigned: 20 September 2023

Simon J.

Position: Director

Appointed: 18 January 2023

Resigned: 24 March 2023

Ian W.

Position: Director

Appointed: 15 January 2021

Resigned: 18 January 2023

Niall G.

Position: Director

Appointed: 05 December 2019

Resigned: 30 April 2021

Andrew R.

Position: Director

Appointed: 24 July 2012

Resigned: 05 December 2019

Norman S.

Position: Director

Appointed: 24 July 2012

Resigned: 05 December 2019

Jonathan H.

Position: Director

Appointed: 24 July 2012

Resigned: 05 December 2019

Sean N.

Position: Director

Appointed: 16 April 2012

Resigned: 24 July 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Neptune 789 Limited from Bolton, England. The abovementioned PSC is categorised 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 one in the PSC register is Norman S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neptune 789 Limited

Aptus House Barrs Fold Road, Westhoughton, Bolton, BL5 3XP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11751303
Notified on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman S.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crossco (1284) December 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand2 5942 545
Other
Amounts Owed To Group Undertakings537 807537 758
Creditors537 807537 758
Dividend Income From Group Undertakings 320 000
Dividends Paid 320 000
Dividends Paid Classified As Financing Activities-395 005-320 000
Dividends Paid On Shares Final 320 000
Investments Fixed Assets555 213555 213
Investments In Subsidiaries555 213555 213
Net Current Assets Liabilities-535 213-535 213
Other Interest Receivable Similar Income Finance Income 320 000
Percentage Class Share Held In Subsidiary 100
Profit Loss395 005320 000
Profit Loss On Ordinary Activities Before Tax 320 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation  
Tax Expense Credit Applicable Tax Rate 60 800
Tax Increase Decrease From Effect Dividends From Companies -60 800
Total Assets Less Current Liabilities20 00020 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-09-20
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements