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

A. P. A. Limited BLACKBURN


Founded in 1994, A. P. A, classified under reg no. 02950822 is an active company. Currently registered at Unit 1 BB1 5DH, Blackburn the company has been in the business for 30 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Afzal G., Sirajudin G. and Zafar I.. In addition one secretary - Sirajudin G. - is with the company. Currenlty, the firm lists one former director, whose name is Mukhtar S. and who left the the firm on 31 August 1995. In addition, there is one former secretary - Afzal G. who worked with the the firm until 13 April 2023.

A. P. A. Limited Address / Contact

Office Address Unit 1
Office Address2 Cleaver Street
Town Blackburn
Post code BB1 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02950822
Date of Incorporation Wed, 20th Jul 1994
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Sirajudin G.

Position: Secretary

Appointed: 10 February 2013

Afzal G.

Position: Director

Appointed: 21 July 1994

Sirajudin G.

Position: Director

Appointed: 21 July 1994

Zafar I.

Position: Director

Appointed: 21 July 1994

Mukhtar S.

Position: Director

Appointed: 21 July 1994

Resigned: 31 August 1995

Afzal G.

Position: Secretary

Appointed: 21 July 1994

Resigned: 13 April 2023

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 20 July 1994

Resigned: 21 July 1994

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1994

Resigned: 21 July 1994

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Aston Chemists Limited from Accrington, England. This PSC is classified as "a limited liability company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Geloo Brothers Limited that put Blackburn, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Sirajudin G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Aston Chemists Limited

Aston House 3 Petre Court, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 02102884
Notified on 6 April 2016
Nature of control: 25-50% shares

Geloo Brothers Limited

Gbl House Cleaver Street, Blackburn, Lancashire, BB1 5DG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 01947051
Notified on 6 April 2016
Nature of control: 25-50% shares

Sirajudin G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 11546 442182 881164 48088 247253 952
Current Assets1 036 488931 4731 097 1241 129 4451 178 5431 026 624
Debtors769 287640 885667 848716 068832 613500 269
Net Assets Liabilities1 942 5881 847 5891 793 9741 359 7291 716 0712 001 027
Other Debtors102 67793 69659 74981 62649 102102 931
Property Plant Equipment1 613 4091 741 6831 794 1961 765 8461 552 3091 792 270
Total Inventories263 086244 146246 395248 897257 683272 403
Other
Accumulated Amortisation Impairment Intangible Assets1 359 9161 561 8941 763 8711 763 8711 763 8711 763 871
Accumulated Depreciation Impairment Property Plant Equipment231 264254 331287 134315 484269 980290 003
Amounts Owed To Group Undertakings Participating Interests500 000540 000540 000800 000200 000200 000
Average Number Employees During Period323636323239
Balances Amounts Owed By Related Parties 12 44325 363   
Bank Borrowings Overdrafts52 82029 338    
Creditors1 111 2641 027 5441 097 3461 535 5621 007 375814 197
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    68 910 
Disposals Investment Property Fair Value Model    296 879 
Disposals Property Plant Equipment    367 192 
Financial Assets  850 729880 548  
Financial Liabilities  1 097 3441 535 562  
Fixed Assets2 017 3641 943 6601 794 1961 765 8461 552 3091 792 270
Income From Related Parties74 117224 748    
Increase From Amortisation Charge For Year Intangible Assets 201 978201 977   
Increase From Depreciation Charge For Year Property Plant Equipment 23 06732 80328 35023 40420 023
Intangible Assets403 955201 977    
Intangible Assets Gross Cost1 763 8711 763 8711 763 8711 763 8711 763 8711 763 871
Investment Property Fair Value Model   1 372 6421 183 913 
Net Current Assets Liabilities-74 776-96 071-222-406 117171 168212 427
Other Creditors5 9047 4577 581207 409289 20493 649
Other Taxation Social Security Payable3 1184683 3194 3894 0695 060
Property Plant Equipment Gross Cost1 844 6731 996 0142 081 3302 081 3301 822 2892 082 273
Provisions For Liabilities Balance Sheet Subtotal    7 4063 670
Total Additions Including From Business Combinations Property Plant Equipment  85 316 108 150259 984
Total Assets Less Current Liabilities1 942 5881 847 5891 793 9741 359 7291 723 4772 004 697
Trade Creditors Trade Payables549 422450 281546 446523 764514 102515 488
Trade Debtors Trade Receivables666 610547 189608 099634 442783 511397 338

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 11th, June 2023
Free Download (13 pages)

Company search

Advertisements