UKBizDB.co.uk

A&P GROUP LIMITED

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

This company is commonly known as A&p Group Limited. The company was founded 17 years ago and was given the registration number 05832836. 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 GROUP LIMITED
Company Number:05832836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
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
9, Water's Edge, 66h Beach Road Newton, Porthcawl, CF36 5NE

Secretary10 August 2009Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Secretary08 September 2006Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary31 May 2006Active
3, The Spires, Holywood, Northern Ireland, BT18 9DY

Director20 March 2009Active
Shirenewton Hall Shirenewton, Newport, NP6 6RQ

Director10 August 2009Active
Shirenewton Hall Shirenewton, Newport, NP6 6RQ

Director31 July 2006Active
C/O A&P Tyne Limited, Wagonway Road, Hebburn, United Kingdom, NE31 1SP

Director30 November 2009Active
C/O A&P Tyne Limited, Wagonway Road, Hebburn, United Kingdom, NE31 1SP

Director19 March 2014Active
106, Kings Road, Belfast, Northern Ireland, BT5 6BX

Director20 October 2009Active
The Lodge House, Killaganoon, Conor Downs, Cornwall, United Kingdom, TR3 6JT

Director20 October 2009Active
9, Water's Edge, 66h Beach Road Newton, Porthcawl, United Kingdom, CF36 5NE

Director31 July 2006Active
Cedar House Kerrfield, Winchester, SO22 5EX

Director08 September 2006Active
The White House School Lane, Bunbury, Tarporley, CW6 9NX

Director08 September 2006Active
The Tannery, Dipton Mill Road, Hexham, NE46 1RT

Director08 September 2006Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Director08 September 2006Active
5, Abbotts Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Corporate Director25 February 2011Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director31 May 2006Active

People with Significant Control

Atlantic & Peninsula Marine Services
Notified on:13 May 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 (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 group.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Resolution

Resolution.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type group.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type group.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.