UKBizDB.co.uk

A.P.T. MARINE ENGINEERING LIMITED

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

This company is commonly known as A.p.t. Marine Engineering Limited. The company was founded 37 years ago and was given the registration number 02090925. The firm's registered office is in GRIMSBY. You can find them at Unit 3 And Rear Yard Link House, Estate Road 1, South Humberside Ind Estate, Grimsby, N E Lincolnshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:A.P.T. MARINE ENGINEERING LIMITED
Company Number:02090925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 30110 - Building of ships and floating structures
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:Unit 3 And Rear Yard Link House, Estate Road 1, South Humberside Ind Estate, Grimsby, N E Lincolnshire, United Kingdom, DN31 2TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Cheltenham Way, Humberston, DN35 0UG

Director-Active
2, Epsom Place, Cleethorpes, DN35 0FD

Director01 July 2008Active
7 Cumberland Road, Cleethorpes, DN35 0NS

Secretary-Active
22 Cheltenham Way, Humberston, DN35 0UG

Secretary04 June 1997Active
7 Cumberland Road, Cleethorpes, DN35 0NS

Director-Active

People with Significant Control

Mr Anthony Paul Tofton
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:22 Cheltenham Way, Cleethorpes, United Kingdom, DN35 0UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Tofton
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Epsom Place, Cleethorpes, United Kingdom, DN35 0FD
Nature of control:
  • Significant influence or control
Mr Julian James Tofton
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:22 Cheltenham Way, Cleethorpes, United Kingdom, DN35 0UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Victoria Tofton
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:2 Epsom Place, Cleethorpes, United Kingdom, DN35 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.