UKBizDB.co.uk

A & P TEES LIMITED

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

This company is commonly known as A & P Tees Limited. The company was founded 21 years ago and was given the registration number 04684090. 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 33150 - Repair and maintenance of ships and boats.

Company Information

Name:A & P TEES LIMITED
Company Number:04684090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

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

Director11 July 2018Active
Eling Wharf, High Street, Southampton, Southampton, SO40 9TN

Secretary10 March 2003Active
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE

Secretary10 August 2009Active
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP

Corporate Secretary15 March 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary03 March 2003Active
Shirenewton Hall Shirenewton, Newport, NP6 6RQ

Director10 August 2009Active
106, Kings Road, Belfast, Northern Ireland, BT5 7BX

Director25 February 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director03 March 2003Active
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE

Director10 August 2009Active
Atlantic House, Ground Floor Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RD

Corporate Director10 March 2003Active
5, Abbotts Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Corporate Director25 February 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director03 March 2003Active

People with Significant Control

Atlantic & Peninsula Marine Services
Notified on:01 March 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation 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
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type full.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.