Apa Airline Management Limited EAST SUSSEX


Apa Airline Management started in year 2007 as Private Limited Company with registration number 06268160. The Apa Airline Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in East Sussex at 20 Eversley Road. Postal code: TN40 1HE.

The firm has 2 directors, namely Kevin A., Dean C.. Of them, Kevin A., Dean C. have been with the company the longest, being appointed on 6 May 2010. 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 - Thomas R. who worked with the the firm until 31 May 2013.

Apa Airline Management Limited Address / Contact

Office Address 20 Eversley Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268160
Date of Incorporation Mon, 4th Jun 2007
Industry Freight air transport
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kevin A.

Position: Director

Appointed: 06 May 2010

Dean C.

Position: Director

Appointed: 06 May 2010

Thomas R.

Position: Secretary

Appointed: 04 June 2007

Resigned: 31 May 2013

Thomas R.

Position: Director

Appointed: 04 June 2007

Resigned: 31 May 2012

Peter L.

Position: Director

Appointed: 04 June 2007

Resigned: 31 May 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Kevin A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dean C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth5 6059 3347 425       
Balance Sheet
Cash Bank On Hand   3 98523 7276 59714 83841473 929136 066
Current Assets  89 015119 240163 886194 150301 770685 355461 251468 637
Debtors141 858206 31689 015115 255140 159187 553286 932682 941385 322330 571
Net Assets Liabilities  7 4255 6979 50225 00846 870166 869181 331151 819
Net Assets Liabilities Including Pension Asset Liability5 6059 3347 425       
Other Debtors  666635 81380 358103 84057 393
Property Plant Equipment  2 0686209711 268820372731 
Tangible Fixed Assets2 4803 5162 068       
Total Inventories       2 0002 0002 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 5059 2347 325       
Shareholder Funds5 6059 3347 425       
Other
Amount Specific Advance Or Credit Directors        44 171 
Amount Specific Advance Or Credit Made In Period Directors        134 562 
Amount Specific Advance Or Credit Repaid In Period Directors        90 39144 171
Accumulated Depreciation Impairment Property Plant Equipment  3 5162 4805 8276 2766 7247 1727 8138 402
Additional Provisions Increase From New Provisions Recognised   -226      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    165     
Amounts Owed By Associates   39 09710 09717 80751 915123 511171 360172 995
Average Number Employees During Period   3337777
Bank Borrowings      83310 00010 000 
Bank Borrowings Overdrafts  9 360  40 12549 16737 50127 5004 936
Bank Overdrafts  9 360  40 125 28 84021 9334 936
Corporation Tax Payable    6583 9209 139   
Creditors  83 432114 163155 190170 19449 16737 50127 500317 535
Creditors Due Within One Year138 237199 79583 432       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   29 5026 1274 0024 00150 00050 00012 500
Increase From Depreciation Charge For Year Property Plant Equipment   1 4483 347449448448641589
Net Current Assets Liabilities3 6216 5215 5835 0778 69623 95695 373204 069208 239151 102
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors      76 083182 71475 21594 276
Other Taxation Social Security Payable  21622823919828433 6223 464376
Par Value Share 111111111
Prepayments  9 0559 32022 09517 81417 814   
Profit Loss   -1 7283 80515 50621 862119 999  
Property Plant Equipment Gross Cost  5 5845 5846 7987 5447 5447 5448 5449 119
Provisions  226 165     
Provisions For Liabilities Balance Sheet Subtotal  226 16521615671139 
Provisions For Liabilities Charges496703226       
Recoverable Value-added Tax  2 6482 7558 9677 9705 927   
Secured Debts32 93624 3289 360       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 484        
Tangible Fixed Assets Cost Or Valuation3 1005 584        
Tangible Fixed Assets Depreciation6202 0683 516       
Tangible Fixed Assets Depreciation Charged In Period 1 4481 448       
Total Additions Including From Business Combinations Property Plant Equipment    1 214746  1 000575
Total Assets Less Current Liabilities6 10110 0377 6515 6979 66725 22496 193204 441208 970151 819
Total Borrowings     40 12583338 84031 9334 936
Trade Creditors Trade Payables  33 72257 495107 85374 101120 058226 110142 400217 947
Trade Debtors Trade Receivables  59 35264 07798 994143 956199 204479 072110 122100 183

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search

Advertisements