Apres Furniture Limited

General information

Name:

Apres Furniture Ltd

Office Address:

Suite D Astor House 282 Lichfield Road B74 2UG Sutton Coldfield

Number: 06725698

Incorporation date: 2008-10-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02079537709

Emails:

  • info@apresfurniture.co.uk

Website

www.apresfurniture.co.uk

Description

Data updated on:

Apres Furniture came into being in 2008 as a company enlisted under no 06725698, located at B74 2UG Sutton Coldfield at Suite D Astor House. The company has been in business for 16 years and its current state is active. The registered name switch from Apres Systems (web) to Apres Furniture Limited came on January 25, 2012. This enterprise's Standard Industrial Classification Code is 47599, that means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The business most recent accounts cover the period up to 2022-03-31 and the latest confirmation statement was released on 2023-10-01.

1 transaction have been registered in 2015 with a sum total of £7,072. Cooperation with the Stroud District Council council covered the following areas: Acquisition Of Plant, Machinery & Equipment.

We have a single director at the current moment running the company, namely Richard J. who has been performing the director's obligations for 16 years. The company had been controlled by Anthony K. up until 2011. In addition another director, including Richard J. gave up the position on March 16, 2009.

  • Previous company's names
  • Apres Furniture Limited 2012-01-25
  • Apres Systems (web) Limited 2008-10-16

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 29 October 2009

Latest update: 9 December 2023

Richard J.

Role: Secretary

Appointed: 16 October 2008

Latest update: 9 December 2023

People with significant control

Executives who have control over the firm are as follows: Richard J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Rachel J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rachel J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 October 2012
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Stroud District Council 1 £ 7 072.00
2015-04-28 50153758 £ 7 072.00 Acquisition Of Plant, Machinery & Equipment

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
15
Company Age

Similar companies nearby

Closest companies