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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP | Director | 22 December 2020 | Active |
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP | Director | 06 August 2018 | Active |
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE | Secretary | 10 August 2009 | Active |
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Secretary | 17 February 1995 | Active |
6 The Russets, Chestfield, Whitstable, CT5 3QG | Secretary | 01 March 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 30 January 1995 | Active |
3, The Spires, Holywood, Northern Ireland, BT18 9DY | Director | 10 August 2009 | Active |
Rivendell Springfield Lane, Tockwith, York, YO26 7PN | Director | 02 November 1998 | Active |
106, Kings Road, Belfast, Northern Ireland, BT5 7BX | Director | 25 February 2011 | Active |
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE | Director | 10 August 2009 | Active |
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Director | 13 March 1998 | Active |
Earlesmere House Warings Green Road, Hockley Heath, Solihull, B94 6BS | Director | 17 February 1995 | Active |
Stonecroft, Church Lane, Toddington, GL54 5DQ | Director | 17 February 1995 | Active |
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ | Director | 28 September 2001 | Active |
6 The Russets, Chestfield, Whitstable, CT5 3QG | Director | 07 June 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 30 January 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 30 January 1995 | Active |
Atlantic House, Ground Floor, Greenwood Close Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RD | Corporate Director | 12 August 2003 | Active |
5, Abbotts Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Corporate Director | 25 February 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type full. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.