App Lifting Services Limited DONCASTER


Founded in 1993, App Lifting Services, classified under reg no. 02858850 is an active company. Currently registered at Lkh Estate Tickhill Road DN4 8QG, Doncaster the company has been in the business for thirty one years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

There is a single director in the company at the moment - Paul W., appointed on 11 April 1996. In addition, a secretary was appointed - Natalie S., appointed on 23 February 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

App Lifting Services Limited Address / Contact

Office Address Lkh Estate Tickhill Road
Office Address2 Balby
Town Doncaster
Post code DN4 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858850
Date of Incorporation Fri, 1st Oct 1993
Industry Manufacture of metal structures and parts of structures
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Natalie S.

Position: Secretary

Appointed: 23 February 2021

Paul W.

Position: Director

Appointed: 11 April 1996

Lindsay W.

Position: Director

Appointed: 01 March 2008

Resigned: 23 February 2021

Steven P.

Position: Director

Appointed: 05 October 1999

Resigned: 31 August 2003

Lindsay W.

Position: Secretary

Appointed: 01 December 1997

Resigned: 23 February 2021

Paul W.

Position: Secretary

Appointed: 01 December 1997

Resigned: 20 September 2002

Agnes H.

Position: Secretary

Appointed: 20 March 1995

Resigned: 01 December 1997

Barry E.

Position: Director

Appointed: 04 October 1993

Resigned: 30 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 01 October 1993

Resigned: 01 October 1993

Bernard F.

Position: Director

Appointed: 01 October 1993

Resigned: 01 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1993

Resigned: 01 October 1993

Robert H.

Position: Director

Appointed: 01 October 1993

Resigned: 01 December 1997

Bernard F.

Position: Secretary

Appointed: 01 October 1993

Resigned: 22 March 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Paul W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lindsay W. This PSC owns 25-50% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lindsay W.

Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth275 722467 931604 787       
Balance Sheet
Cash Bank In Hand9 72827 14214 397       
Cash Bank On Hand  14 39713 51620 47767 69424 90742 99763 043474 999
Current Assets746 4451 274 3171 420 3821 380 5751 497 8901 530 5721 483 8301 469 1671 830 8752 178 238
Debtors371 504866 907889 274834 848980 202918 640909 755893 0021 202 6641 180 071
Net Assets Liabilities  604 787777 3281 012 8161 084 8061 208 7921 315 0681 517 7641 902 446
Net Assets Liabilities Including Pension Asset Liability275 722467 931604 787       
Other Debtors  403 790418 053420 864420 493465 695491 336500 864552 067
Property Plant Equipment  221 359397 283354 395382 516323 159283 568261 717325 109
Stocks Inventory365 213380 268516 711       
Tangible Fixed Assets177 320303 140221 359       
Total Inventories  516 711532 211497 211544 238549 168533 168565 168523 168
Reserves/Capital
Called Up Share Capital303030       
Profit Loss Account Reserve275 590467 799604 655       
Shareholder Funds275 722467 931604 787       
Other
Amount Specific Advance Or Credit Directors 6 537 10 99427 32411 98311 68327 715 48 421
Amount Specific Advance Or Credit Made In Period Directors   10 99468 33098 25563 70073 032 103 921
Amount Specific Advance Or Credit Repaid In Period Directors  6 537 52 000113 59664 00057 00027 71555 500
Accumulated Amortisation Impairment Intangible Assets  152 000152 000152 000152 000152 000152 000152 000 
Accumulated Depreciation Impairment Property Plant Equipment  244 047269 563332 412377 467436 241491 702478 135503 026
Average Number Employees During Period   27242524242422
Bank Borrowings  39 89229 338   50 000  
Bank Borrowings Overdrafts  29 89619 288   50 000  
Capital Redemption Reserve102102102       
Creditors  165 000212 20793 68162 57317 369437 667574 82835 208
Creditors Due After One Year37 854219 837165 000       
Creditors Due Within One Year580 969853 778863 384       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 29123 75421 76913 8187 76565 91550 984
Disposals Property Plant Equipment   51 15338 26663 03318 3288 94090 43478 732
Finance Lease Liabilities Present Value Total  4 708101 94350 71162 57317 36917 369 16 250
Fixed Assets177 320303 140221 359397 283354 395382 516323 159283 568261 717325 109
Future Minimum Lease Payments Under Non-cancellable Operating Leases  106 609108 094100 849123 423126 049124 337126 684117 912
Increase Decrease In Property Plant Equipment   189 31616 01175 620   93 790
Increase From Depreciation Charge For Year Property Plant Equipment   60 80786 60366 82472 59263 22652 34875 875
Intangible Assets Gross Cost  152 000152 000152 000152 000152 000152 000152 000 
Intangible Fixed Assets Aggregate Amortisation Impairment152 000152 000        
Intangible Fixed Assets Cost Or Valuation152 000152 000        
Net Current Assets Liabilities165 476420 539556 998612 902770 362764 863903 0021 031 5001 256 0471 612 545
Number Shares Allotted 3030       
Number Shares Issued Fully Paid   30303030303030
Other Creditors  135 10490 97642 970332 404183 97120 95242 11925 898
Other Taxation Social Security Payable  76 37770 86870 84049 47374 09824 01393 304109 285
Par Value Share 111111111
Property Plant Equipment Gross Cost  465 406666 846686 807759 983759 400775 270739 852828 135
Provisions For Liabilities Balance Sheet Subtotal  8 57020 65018 260     
Provisions For Liabilities Charges29 22035 9118 570       
Secured Debts209 164585 165461 181       
Share Capital Allotted Called Up Paid303030       
Tangible Fixed Assets Additions 168 59856 299       
Tangible Fixed Assets Cost Or Valuation343 719512 317465 406       
Tangible Fixed Assets Depreciation166 399209 177244 047       
Tangible Fixed Assets Depreciation Charged In Period 42 77847 957       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 087       
Tangible Fixed Assets Disposals  103 210       
Total Additions Including From Business Combinations Property Plant Equipment   252 59358 227136 20917 74524 81055 016167 015
Total Assets Less Current Liabilities342 796723 679778 3571 010 1851 124 7571 147 3791 226 1611 315 0681 517 7641 937 654
Total Borrowings  461 181497 431434 249425 016227 76667 369  
Trade Creditors Trade Payables  466 861375 256298 783328 234277 555325 333439 405414 260
Trade Debtors Trade Receivables  485 484416 795559 338498 147444 060401 666701 800628 004
Advances Credits Directors 6 537        
Advances Credits Made In Period Directors 6 537        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements