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

A.p.a. (blackpool) Limited BLACKPOOL


Founded in 2003, A.p.a. (blackpool), classified under reg no. 04977487 is an active company. Currently registered at 2a Dinmore Avenue FY3 7RW, Blackpool the company has been in the business for 21 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 2 directors in the the firm, namely Mohammed L. and Farzana F.. In addition one secretary - Mohammed L. - is with the company. As of 6 May 2024, there were 2 ex directors - Mohammed L., Zafar I. and others listed below. There were no ex secretaries.

A.p.a. (blackpool) Limited Address / Contact

Office Address 2a Dinmore Avenue
Town Blackpool
Post code FY3 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04977487
Date of Incorporation Wed, 26th Nov 2003
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mohammed L.

Position: Director

Appointed: 25 June 2010

Farzana F.

Position: Director

Appointed: 16 May 2007

Mohammed L.

Position: Secretary

Appointed: 06 January 2004

Mohammed L.

Position: Director

Appointed: 06 January 2004

Resigned: 15 November 2009

Sean K.

Position: Nominee Secretary

Appointed: 26 November 2003

Resigned: 26 November 2003

Zafar I.

Position: Director

Appointed: 26 November 2003

Resigned: 16 May 2007

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 26 November 2003

Resigned: 26 November 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Farzana F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mohammed L. This PSC has significiant influence or control over the company,.

Farzana F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mohammed L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand47 27485 91513 66814 015261 842353 652
Current Assets362 5861 124 6051 003 719401 210581 432677 054
Debtors268 447822 603882 273279 195234 840236 152
Net Assets Liabilities1 355 8591 366 7571 417 3531 379 2831 474 1431 567 033
Other Debtors77 789658 157699 27686 66230 80433 664
Property Plant Equipment1 018 999968 6871 023 333975 225932 012921 487
Total Inventories46 86563 665107 778108 00084 75087 250
Other
Accumulated Amortisation Impairment Intangible Assets325 350358 800392 250425 700459 150492 600
Accumulated Depreciation Impairment Property Plant Equipment93 588109 957178 045226 152269 366313 738
Amortisation Rate Used For Intangible Assets  5555
Amounts Owed To Group Undertakings Participating Interests331 012459 012517 487485 187425 187608 187
Average Number Employees During Period192120202017
Bank Borrowings Overdrafts64 08976 08976 08995 21585 57366 684
Corporation Tax Payable22 30123 381    
Creditors981 1371 016 411755 154750 967729 312832 519
Current Asset Investments 152 422    
Depreciation Rate Used For Property Plant Equipment 2520202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 3878 145   
Disposals Property Plant Equipment 177 2459 823   
Fixed Assets2 538 0302 454 2682 185 7862 104 2282 027 5651 983 590
Increase From Amortisation Charge For Year Intangible Assets 33 45033 45033 45033 45033 450
Increase From Depreciation Charge For Year Property Plant Equipment 25 75651 37748 10843 21444 371
Intangible Assets345 534312 084278 634245 184211 734178 284
Intangible Assets Gross Cost670 884670 884670 884670 884670 884670 884
Investments1 173 4971 173 497883 819883 819883 819883 819
Investments Fixed Assets1 173 4971 173 497883 819883 819883 819883 819
Investments In Group Undertakings Participating Interests1 173 4971 173 497883 819883 819883 819883 819
Net Current Assets Liabilities-618 551108 194248 565-349 757-147 880-155 465
Other Creditors386 223288 16313 03863 18160 62838 590
Property Plant Equipment Gross Cost1 112 587979 2201 201 3781 201 3781 201 3781 235 225
Total Additions Including From Business Combinations Property Plant Equipment     33 847
Total Assets Less Current Liabilities1 919 4792 461 5632 434 3511 754 4711 879 6851 828 125
Trade Creditors Trade Payables177 512169 766148 540107 384157 924119 058
Trade Debtors Trade Receivables190 658164 446182 997192 533204 036202 488
Advances Credits Directors369 728275 1032 950   
Advances Credits Made In Period Directors20 490     
Advances Credits Repaid In Period Directors 94 625    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements