You are here: bizstats.co.uk > a-z index > A list

A. Purchase Limited WEST MIDLANDS


A. Purchase started in year 1976 as Private Limited Company with registration number 01292836. The A. Purchase company has been functioning successfully for 48 years now and its status is active. The firm's office is based in West Midlands at 15/17 Church Street. Postal code: DY8 1LU.

The company has 2 directors, namely Tanya B., Anthony P.. Of them, Anthony P. has been with the company the longest, being appointed on 8 August 1991 and Tanya B. has been with the company for the least time - from 27 July 2013. As of 18 April 2024, there were 3 ex directors - Tanya B., Tracey P. and others listed below. There were no ex secretaries.

A. Purchase Limited Address / Contact

Office Address 15/17 Church Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292836
Date of Incorporation Thu, 30th Dec 1976
Industry Freight transport by road
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Tanya B.

Position: Director

Appointed: 27 July 2013

Anthony P.

Position: Director

Appointed: 08 August 1991

Tanya B.

Position: Director

Appointed: 01 December 2002

Resigned: 31 March 2005

Tracey P.

Position: Director

Appointed: 01 December 2002

Resigned: 01 April 2004

Jennifer P.

Position: Director

Appointed: 08 August 1991

Resigned: 23 June 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Anthony P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tanya B. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Anthony P.

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

Tanya B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth86 18089 31321 4344 4275 486        
Balance Sheet
Cash Bank In Hand1 815 1 617525990        
Cash Bank On Hand    990836608404721454532426 
Current Assets130 482128 66646 02313 82515 40215 90516 13614 01122 36123 45423 53223 42623 000
Debtors116 417124 66637 106 1 1121 7692 2282 3071 340    
Other Debtors    1 1121 7692 2282 3071 340    
Stocks Inventory12 2504 0007 30013 30013 300        
Total Inventories    13 30013 30013 30011 30020 30023 00023 00023 00023 000
Reserves/Capital
Called Up Share Capital103103103103103        
Profit Loss Account Reserve86 07789 21021 3314 3245 383        
Shareholder Funds86 18089 31321 4344 4275 486        
Other
Amount Specific Advance Or Credit Directors   7836 934        
Amount Specific Advance Or Credit Made In Period Directors    185        
Amount Specific Advance Or Credit Repaid In Period Directors    6 336        
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -657       
Average Number Employees During Period      2 22222
Creditors    9 91613 04515 11513 62321 14021 85222 28723 32123 154
Creditors Due Within One Year44 30239 35324 5899 3989 916        
Merchandise    13 30013 30013 30011 30020 30023 00023 00023 00023 000
Net Current Assets Liabilities86 18089 31321 4344 4275 4862 8601 0213881 2211 6021 245105-154
Number Shares Allotted 1111        
Number Shares Issued Fully Paid     1       
Other Creditors    7 58010 92112 88813 62321 13821 44622 28523 31823 152
Other Taxation Social Security Payable    2 3362 1242 227 2406232
Par Value Share 11111       
Profit Loss     -2 626       
Provisions    -1 112-1 769       
Share Capital Allotted Called Up Paid11111        
Total Assets Less Current Liabilities86 18089 31321 4344 4275 4862 8601 0213881 2211 6021 245105-154
Advances Credits Directors116 417124 66637 1067836 934        
Advances Credits Made In Period Directors140 99224 7956 916300         
Advances Credits Repaid In Period Directors24 57516 54694 47638 189         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements