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

A.p.a. (leicester) Limited LANCASHIRE


A.p.a. (leicester) started in year 2000 as Private Limited Company with registration number 03991140. The A.p.a. (leicester) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lancashire at Gbl House, Cleaver Street. Postal code: BB1 5DG.

Currently there are 3 directors in the the company, namely Irfan K., Zaheer K. and Sirajudin G.. In addition one secretary - Ahmed G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

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

Office Address Gbl House, Cleaver Street
Office Address2 Blackburn
Town Lancashire
Post code BB1 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991140
Date of Incorporation Fri, 12th May 2000
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Irfan K.

Position: Director

Appointed: 24 August 2020

Zaheer K.

Position: Director

Appointed: 24 August 2020

Sirajudin G.

Position: Director

Appointed: 11 April 2006

Ahmed G.

Position: Secretary

Appointed: 11 April 2006

Mumtaz S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 11 April 2006

Eliyas S.

Position: Director

Appointed: 03 July 2000

Resigned: 11 April 2006

Afzal G.

Position: Director

Appointed: 12 May 2000

Resigned: 01 October 2001

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 12 May 2000

Resigned: 12 May 2000

Sirajudin G.

Position: Director

Appointed: 12 May 2000

Resigned: 01 October 2001

Sirajudin G.

Position: Secretary

Appointed: 12 May 2000

Resigned: 01 October 2001

David M.

Position: Nominee Secretary

Appointed: 12 May 2000

Resigned: 12 May 2000

Zafar I.

Position: Director

Appointed: 12 May 2000

Resigned: 01 October 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Yusuf K. This PSC and has 25-50% shares. The second one in the PSC register is Mehrunisha K. This PSC owns 25-50% shares. The third one is Sirajudin G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Yusuf K.

Notified on 14 November 2023
Nature of control: 25-50% shares

Mehrunisha K.

Notified on 14 November 2023
Nature of control: 25-50% shares

Sirajudin G.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 19116 95470 579203 050234 817154 204200 516
Current Assets283 887327 130388 274544 820583 811554 175534 381
Debtors228 186257 804274 482304 336317 414359 022292 415
Net Assets Liabilities174 873173 872235 897350 543326 160475 870431 695
Other Debtors21 08036 19934 59328 11928 297201 37360 962
Property Plant Equipment55 66945 63337 43949 91939 724248 415241 847
Total Inventories34 51052 37243 21337 43431 58040 94941 450
Other
Accumulated Amortisation Impairment Intangible Assets51 85054 90057 95061 00061 00061 00061 000
Accumulated Depreciation Impairment Property Plant Equipment80 39190 42798 62194 574104 771113 030119 599
Amortisation Rate Used For Intangible Assets 555555
Average Number Employees During Period13151517172022
Bank Borrowings Overdrafts9 6329 6329 6329 632   
Corporation Tax Payable13 30115 68229 800    
Creditors173 833204 991192 865244 196297 375326 720344 533
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 528   
Disposals Property Plant Equipment   14 200   
Fixed Assets64 81951 73340 48949 91939 724248 415241 847
Increase From Amortisation Charge For Year Intangible Assets 3 0503 0503 050   
Increase From Depreciation Charge For Year Property Plant Equipment 10 0368 1945 48110 1978 2606 569
Intangible Assets9 1506 1003 050    
Intangible Assets Gross Cost61 00061 00061 00061 00061 00061 00061 000
Net Current Assets Liabilities110 054122 139195 409300 624286 436227 455189 848
Other Creditors9 17611 04932 12263 58762 63648 18162 159
Other Taxation Social Security Payable1 6482 3591 7771 5881 8667 781344
Pension Other Post-employment Benefit Costs Other Pension Costs 2 2594 806    
Property Plant Equipment Gross Cost 136 060136 060144 493144 494361 446361 446
Staff Costs Employee Benefits Expense 291 655318 814    
Total Additions Including From Business Combinations Property Plant Equipment   22 633 216 952 
Total Assets Less Current Liabilities174 873173 872235 897350 543326 160475 870431 695
Trade Creditors Trade Payables140 076166 269149 334179 021232 873270 758282 030
Trade Debtors Trade Receivables207 106221 605239 889276 217289 117157 649231 453
Wages Salaries 289 396314 008    

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 Friday 30th June 2023
filed on: 10th, December 2023
Free Download (11 pages)

Company search

Advertisements