You are here: bizstats.co.uk > a-z index > A list > A1 list

A15 Limited NORTH EAST


Founded in 2006, A15, classified under reg no. 05973524 is an active company. Currently registered at 26 South St Mary's Gate DN31 1LW, North East the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Rachel S. and Alexander S.. In addition one secretary - Alexander S. - is with the company. As of 19 April 2024, there was 1 ex director - James S.. There were no ex secretaries.

A15 Limited Address / Contact

Office Address 26 South St Mary's Gate
Office Address2 Grimsby
Town North East
Post code DN31 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05973524
Date of Incorporation Fri, 20th Oct 2006
Industry Other sports activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Rachel S.

Position: Director

Appointed: 01 November 2018

Alexander S.

Position: Director

Appointed: 20 October 2006

Alexander S.

Position: Secretary

Appointed: 20 October 2006

James S.

Position: Director

Appointed: 20 October 2006

Resigned: 16 July 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Alexander S. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Rachel S. This PSC owns 25-50% shares. The third one is Alexander S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander S.

Notified on 20 October 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Rachel S.

Notified on 20 October 2016
Nature of control: 25-50% shares

Alexander S.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rachel S.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-132 90320 302       
Balance Sheet
Cash Bank On Hand      41 40020 35713 084
Current Assets38 754125 56828 825115 802242 876327 412548 1721 240 728659 763
Debtors21 37043 457    590 6831 220 371646 679
Net Assets Liabilities  33 800100 343114 805299 984612 0461 098 5041 424 404
Other Debtors      506 772956 363573 404
Property Plant Equipment      37 536121 27549 341
Cash Bank In Hand17 38482 111       
Net Assets Liabilities Including Pension Asset Liability-132 90320 302       
Tangible Fixed Assets12 17912 232       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-133 00320 202       
Shareholder Funds-132 90320 302       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 000-3 000-4 500-18 820-10 483  
Accumulated Depreciation Impairment Property Plant Equipment      9 67538 93635 870
Additions Other Than Through Business Combinations Property Plant Equipment       113 000 
Average Number Employees During Period   112222
Creditors  14 74437 640153 68291 78367 573265 129164 745
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -30 469
Disposals Property Plant Equipment        -75 000
Financial Assets       10 000891 925
Fixed Assets12 17912 23222 64422 63925 62628 61947 536131 275941 266
Increase From Depreciation Charge For Year Property Plant Equipment       29 26127 403
Net Current Assets Liabilities-145 08210 01114 15680 70493 679290 185564 510975 599495 018
Nominal Value Allotted Share Capital      100102102
Number Shares Issued Fully Paid      100102102
Other Creditors      57 090193 322117 845
Par Value Share 1     11
Prepayments      83 911106 27346 065
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  752 5424 48554 55683 911  
Property Plant Equipment Gross Cost      47 211160 21185 211
Provisions For Liabilities Balance Sheet Subtotal       8 37011 880
Taxation Social Security Payable       61 07441 695
Total Assets Less Current Liabilities-132 90322 24336 800103 343119 305318 804612 0461 106 8741 436 284
Trade Debtors Trade Receivables       157 73527 210
Amount Specific Advance Or Credit Directors      51 857  
Amount Specific Advance Or Credit Made In Period Directors      51 857  
Amount Specific Advance Or Credit Repaid In Period Directors       -51 857 
Creditors Due Within One Year183 836115 557       
Number Shares Allotted 100       
Provisions For Liabilities Charges 1 941       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 608       
Tangible Fixed Assets Cost Or Valuation16 14819 756       
Tangible Fixed Assets Depreciation3 9697 524       
Tangible Fixed Assets Depreciation Charged In Period 3 555       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements