UKBizDB.co.uk

A & P SOUTHAMPTON LIMITED

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

This company is commonly known as A & P Southampton Limited. The company was founded 39 years ago and was given the registration number 01883082. 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 SOUTHAMPTON LIMITED
Company Number:01883082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
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
The Garth Front Street, Earsdon, Whitley Bay, NE25 9JU

Secretary-Active
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Secretary21 April 1994Active
28 St Marys Avenue, Whitley Bay, NE26 1TA

Secretary23 December 1993Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Secretary01 March 2000Active
Little Northaw The Crescent, Ashurst, Southampton, SO40 7AQ

Director28 July 1995Active
The Garth Front Street, Earsdon, Whitley Bay, NE25 9JU

Director-Active
102 Sarsfeld Road, London, SW12 8HL

Director20 October 1994Active
32 Hadrian Court, Ponteland, Newcastle Upon Tyne, NE20 9JU

Director-Active
C/O A&P Tyne Limited, Wagonway Road, Hebburn, United Kingdom, NE31 1SP

Director15 December 2010Active
14 Eden Way, Billingham, TS22 5NU

Director19 October 1993Active
Gillywood Trebost, Stithians, Truro, TR3 7DN

Director-Active
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Director02 November 1998Active
Earlesmere House Warings Green Road, Hockley Heath, Solihull, B94 6BS

Director21 December 1993Active
Bolam Hall Cottage, Bolam, Morpeth, NE61 3UA

Director-Active
Stonecroft, Church Lane, Toddington, GL54 5DQ

Director20 October 1994Active
71 The Rise Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9LQ

Director-Active
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ

Director28 September 2001Active
Holford Sway Road, Bowling Green Pennington, Lymington, SO41 8LP

Director04 November 1998Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

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

Director-Active
The Coach House, Greatwood, Mylor Falmouth, TR11 5SR

Director13 March 1998Active
Atlantic House, Ground Floor, Greenwood Close, Cardiff Gate Business Park, 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 Limited
Notified on:31 July 2016
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type dormant.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.