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

A.p. (skegness) Investment Company LINCOLNSHIRE


A.p. (skegness) Investment Company started in year 1959 as Private Unlimited Company with registration number 00630552. The A.p. (skegness) Investment Company company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Lincolnshire at 23 Algitha Road. Postal code: PE25 2AG.

The firm has 2 directors, namely Helen P., Jessica T.. Of them, Jessica T. has been with the company the longest, being appointed on 22 September 2005 and Helen P. has been with the company for the least time - from 24 July 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hilary P. who worked with the the firm until 19 March 2019.

A.p. (skegness) Investment Company Address / Contact

Office Address 23 Algitha Road
Office Address2 Skegness
Town Lincolnshire
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630552
Date of Incorporation Wed, 17th Jun 1959
Industry Renting and operating of Housing Association real estate
End of financial Year 5th April
Company age 65 years old
Account last made up date Sun, 5th Apr 2015
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Helen P.

Position: Director

Appointed: 24 July 2019

Jessica T.

Position: Director

Appointed: 22 September 2005

Hilary P.

Position: Director

Appointed: 01 January 2000

Resigned: 19 March 2019

Hilary P.

Position: Secretary

Appointed: 01 January 2000

Resigned: 19 March 2019

Constance B.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 1999

Maurice A.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 13 names. As BizStats established, there is Graham A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Helen P. This PSC has significiant influence or control over the company,. The third one is Ruth B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham A.

Notified on 28 February 2018
Nature of control: significiant influence or control

Helen P.

Notified on 24 February 2021
Nature of control: significiant influence or control

Ruth B.

Notified on 24 February 2021
Nature of control: significiant influence or control

Miss P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Isabelle B.

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

Helen C.

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

Adrian L.

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

Johanna L.

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

Jessica T.

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

Trudi S.

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

Paul A.

Notified on 28 February 2018
Nature of control: significiant influence or control

Ruth A.

Notified on 28 February 2018
Nature of control: significiant influence or control

Hilary P.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-05
Net Worth2 218 4672 206 133
Balance Sheet
Cash Bank In Hand38 77725 111
Current Assets43 16129 682
Debtors4 3844 571
Tangible Fixed Assets2 201 5362 201 536
Reserves/Capital
Called Up Share Capital5 4005 400
Profit Loss Account Reserve64 06351 729
Shareholder Funds2 218 4672 206 133
Other
Creditors Due Within One Year26 23025 085
Net Current Assets Liabilities16 9314 597
Number Shares Allotted 5 400
Other Reserves3 1313 131
Par Value Share 1
Revaluation Reserve2 145 8732 145 873
Share Capital Allotted Called Up Paid5 4005 400
Tangible Fixed Assets Cost Or Valuation2 201 536 
Total Assets Less Current Liabilities2 218 4672 206 133

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Annual return drawn up to 31st December 2015 with full list of members
filed on: 26th, January 2016
Free Download (6 pages)

Company search

Advertisements