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

A. P. Shipping Limited HULL


A. P. Shipping started in year 1996 as Private Limited Company with registration number 03190702. The A. P. Shipping company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hull at Britannic House. Postal code: HU5 4DS.

There is a single director in the firm at the moment - Antony P., appointed on 26 April 1996. In addition, a secretary was appointed - Barbara J., appointed on 26 April 1996. As of 9 May 2024, our data shows no information about any ex officers on these positions.

A. P. Shipping Limited Address / Contact

Office Address Britannic House
Office Address2 279 Chanterlands Avenue
Town Hull
Post code HU5 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190702
Date of Incorporation Thu, 25th Apr 1996
Industry Other transportation support activities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Barbara J.

Position: Secretary

Appointed: 26 April 1996

Antony P.

Position: Director

Appointed: 26 April 1996

Scale Lane Formations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1996

Resigned: 26 April 1996

Scale Lane Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 April 1996

Resigned: 26 April 1996

People with significant control

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

Antony P.

Notified on 24 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tyler P.

Notified on 5 May 2021
Ceased on 1 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth131 808126 994133 980147 815      
Balance Sheet
Cash Bank On Hand   97 653165 524149 069133 228119 985101 245205 460
Current Assets463 590369 977441 315404 709494 903450 446425 657413 202488 042621 385
Debtors281 128261 524288 551307 056329 379301 377292 429293 217386 797415 925
Net Assets Liabilities   147 815141 799168 565169 260170 492147 671537 714
Other Debtors   11 77714 59710 3772 82815 94913 46611 505
Property Plant Equipment   21 35717 756413 820409 173398 078392 628664 398
Cash Bank In Hand182 462108 453152 76497 653      
Net Assets Liabilities Including Pension Asset Liability131 808126 994133 980147 815      
Tangible Fixed Assets13 91022 64025 78021 357      
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 100      
Profit Loss Account Reserve130 708125 894132 880146 715      
Shareholder Funds131 808126 994133 980147 815      
Other
Total Fixed Assets Additions 12 0238 595       
Total Fixed Assets Cost Or Valuation30 54442 56751 16251 162      
Total Fixed Assets Depreciation16 63419 92725 38229 805      
Total Fixed Assets Depreciation Charge In Period 3 2935 4554 423      
Accrued Liabilities Deferred Income   2 2002 2004 3974 7572 3003 9004 434
Accumulated Depreciation Impairment Property Plant Equipment   29 80533 40644 48555 03266 12778 44292 664
Additions Other Than Through Business Combinations Property Plant Equipment     407 1435 900 6 865 
Amounts Owed To Directors   2 238551871072 00731950
Amounts Receivable In Respect Group Relief   205 000205 000     
Average Number Employees During Period   1010101081111
Balances Amounts Owed By Related Parties        125 000125 000
Bank Borrowings Overdrafts     15 43517 05520 62525 85426 365
Corporation Tax Payable   30 58022 01230 96824 77326 10743 52651 863
Creditors   273 980367 428441 935376 888369 744434 319476 524
Current Tax For Period   30 58022 01230 96824 77326 10717 41951 863
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -262-839-729664-448512-1 347
Depreciation Rate Used For Property Plant Equipment    151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 003
Disposals Property Plant Equipment         6 865
Dividends Paid On Shares   25 00025 000     
Further Item Debtors Component Total Debtors    205 00094 97590 00090 000153 000125 000
Increase From Depreciation Charge For Year Property Plant Equipment    3 60111 07910 54711 09512 31517 225
Net Current Assets Liabilities120 680108 882112 733130 729127 4758 51148 76943 45853 723144 861
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors       38 929  
Other Taxation Social Security Payable   9259831 1922621 2182 4683 028
Par Value Share    111111
Prepayments Accrued Income   2 8052 80518 31515 27011 55011 83010 071
Property Plant Equipment Gross Cost    51 162458 305464 205464 205471 070757 062
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 2713 4322 7033 3672 9193 4312 084
Tax Tax Credit On Profit Or Loss On Ordinary Activities   30 31821 17330 23925 43725 65917 93150 516
Total Assets Less Current Liabilities134 590131 522138 513152 086145 231422 331457 942441 536446 351809 259
Total Increase Decrease From Revaluations Property Plant Equipment         292 857
Trade Creditors Trade Payables   238 037341 682389 856329 934279 776358 252390 784
Trade Debtors Trade Receivables   87 474106 977177 710184 331175 718208 501269 349
Company Contributions To Money Purchase Plans Directors   3 6004 440     
Director Remuneration   8 1008 100     
Director Remuneration Benefits Excluding Payments To Third Parties   11 70012 540     
Creditors Due Within One Year Total Current Liabilities342 910261 095328 582273 980      
Fixed Assets13 91022 64025 78021 357      
Provisions For Liabilities Charges2 7824 5284 5334 271      
Tangible Fixed Assets Additions 12 0238 595       
Tangible Fixed Assets Cost Or Valuation30 54442 56751 16251 162      
Tangible Fixed Assets Depreciation16 63419 92725 38229 805      
Tangible Fixed Assets Depreciation Charge For Period 3 2935 4554 423      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements