Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Graeme Thomas Littledyke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | A & P Gh 2006 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD Wales |
Secretary Name | A & P Dry Docks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Eling Wharf High Street, Southampton Southampton Hampshire SO40 9TN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A & P Ship Repairers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 22 December 2020) |
Correspondence Address | . Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | shipcare.co.uk |
---|
Registered Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | A & P Ship Repairers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details. Outstanding |
---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 January 2021 | Termination of appointment of a & P Ship Repairers Limited as a secretary on 22 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 August 2018 | Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Amended accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 January 2015 | Amended accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Secretary's details changed for A & P Ship Repairers Limited on 25 February 2011 (2 pages) |
14 April 2011 | Secretary's details changed for A & P Ship Repairers Limited on 25 February 2011 (2 pages) |
9 March 2011 | Termination of appointment of A & P Gh 2006 Limited as a director (1 page) |
9 March 2011 | Termination of appointment of A & P Gh 2006 Limited as a director (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
7 January 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 April 2010 | Director's details changed for A & P Gh 2006 Limited on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for A & P Ship Repairers Limited on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for A & P Ship Repairers Limited on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for A & P Gh 2006 Limited on 12 April 2010 (2 pages) |
28 October 2009 | Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 28 October 2009 (1 page) |
24 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 August 2008 | Company name changed a & p defense LIMITED\certificate issued on 20/08/08 (2 pages) |
19 August 2008 | Company name changed a & p defense LIMITED\certificate issued on 20/08/08 (2 pages) |
15 July 2008 | Secretary's change of particulars / a & p ship repairers LIMITED / 30/09/2007 (1 page) |
15 July 2008 | Director's change of particulars / a & p gh 2006 LIMITED / 30/09/2007 (1 page) |
15 July 2008 | Secretary's change of particulars / a & p ship repairers LIMITED / 30/09/2007 (1 page) |
15 July 2008 | Director's change of particulars / a & p gh 2006 LIMITED / 30/09/2007 (1 page) |
15 July 2008 | Return made up to 12/04/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 February 2008 | Company name changed a & p shipcare LIMITED\certificate issued on 03/03/08 (2 pages) |
28 February 2008 | Company name changed a & p shipcare LIMITED\certificate issued on 03/03/08 (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf high street totton southampton hampshire SO40 4TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf high street totton southampton hampshire SO40 4TN (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Company name changed a&p renewable energy LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed a&p renewable energy LIMITED\certificate issued on 04/05/07 (2 pages) |
3 August 2006 | Return made up to 12/04/06; full list of members
|
3 August 2006 | Return made up to 12/04/06; full list of members
|
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
1 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
3 June 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Secretary resigned (1 page) |