Aa Properties (coventry) Limited COVENTRY


Founded in 2016, Aa Properties (coventry), classified under reg no. 10531744 is an active company. Currently registered at 1 Newington Close CV6 1PQ, Coventry the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Alan F., appointed on 6 July 2017. There are currently no secretaries appointed. As of 16 April 2024, there were 3 ex directors - Alan F., Adrian L. and others listed below. There were no ex secretaries.

Aa Properties (coventry) Limited Address / Contact

Office Address 1 Newington Close
Town Coventry
Post code CV6 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10531744
Date of Incorporation Mon, 19th Dec 2016
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Alan F.

Position: Director

Appointed: 06 July 2017

Alan F.

Position: Director

Appointed: 21 January 2017

Resigned: 25 January 2017

Adrian L.

Position: Director

Appointed: 19 December 2016

Resigned: 20 October 2018

Shirley F.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Alan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Shirley F. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alan F.

Notified on 20 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shirley F.

Notified on 19 December 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 707773 30611 1897 1428 351
Current Assets15 40724 27716 50624 38920 34224 947
Debtors13 70024 20013 20013 20013 20016 596
Net Assets Liabilities-13 322-13 452-17 079   
Property Plant Equipment397 835388 237378 639369 840360 224 
Other Debtors  13 20013 20013 20016 596
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 39827 99637 59547 21146 966
Creditors426 564586412 224400 465372 610353 174
Increase From Depreciation Charge For Year Property Plant Equipment 9 5989 5989 5999 6161 667
Investment Property Fair Value Model  396 635   
Net Current Assets Liabilities15 40723 691-395 718-376 076-352 268-328 227
Property Plant Equipment Gross Cost 406 635406 635407 435397 435 
Accrued Liabilities   550610610
Bank Borrowings Overdrafts  187 500157 839161 679151 533
Corporation Tax Payable  1 1114 5585 3905 480
Total Assets Less Current Liabilities  -17 079-6 2367 95622 381
Trade Creditors Trade Payables    552 
Other Creditors  2 400   
Total Additions Including From Business Combinations Property Plant Equipment   800  

Company filings

Filing category
Accounts 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: 12th, January 2024
Free Download (7 pages)

Company search

Advertisements