UKBizDB.co.uk

A & P SHIP REPAIRERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & P Ship Repairers Limited. The company was founded 29 years ago and was given the registration number 03015481. The firm's registered office is in HEBBURN. You can find them at C/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A & P SHIP REPAIRERS LIMITED
Company Number:03015481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP

Director22 December 2020Active
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP

Director06 August 2018Active
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE

Secretary10 August 2009Active
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Secretary17 February 1995Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Secretary01 March 2000Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary30 January 1995Active
3, The Spires, Holywood, Northern Ireland, BT18 9DY

Director10 August 2009Active
Rivendell Springfield Lane, Tockwith, York, YO26 7PN

Director02 November 1998Active
106, Kings Road, Belfast, Northern Ireland, BT5 7BX

Director25 February 2011Active
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE

Director10 August 2009Active
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Director13 March 1998Active
Earlesmere House Warings Green Road, Hockley Heath, Solihull, B94 6BS

Director17 February 1995Active
Stonecroft, Church Lane, Toddington, GL54 5DQ

Director17 February 1995Active
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ

Director28 September 2001Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Director07 June 2000Active
10 Snow Hill, London, EC1A 2AL

Nominee Director30 January 1995Active
10 Snow Hill, London, EC1A 2AL

Nominee Director30 January 1995Active
Atlantic House, Ground Floor, Greenwood Close Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RD

Corporate Director12 August 2003Active
5, Abbotts Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Corporate Director25 February 2011Active

People with Significant Control

Atlantic & Peninsula Marine Services
Notified on:27 January 2017
Status:Active
Country of residence:United Kingdom
Address:5, Monks Ferry, Birkenhead, United Kingdom, CH41 5LH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type full.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.