About

Registered Number: 04240505
Date of Incorporation: 25/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

A & P Gh 2006 Ltd was founded on 25 June 2001 and has its registered office in Hebburn in Tyne And Wear, it's status is listed as "Active". A & P Gh 2006 Ltd has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATLANTIC & PENINSULA MARINE SERVICES LIMITED 25 February 2011 - 1
SKENTELBURY, David Charles 01 July 2002 25 June 2008 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 December 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 June 2013
AA01 - Change of accounting reference date 05 October 2012
AUD - Auditor's letter of resignation 05 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AP02 - Appointment of corporate director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 12 November 2009
AR01 - Annual Return 20 October 2009
TM01 - Termination of appointment of director 19 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
RESOLUTIONS - N/A 25 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 05 April 2007
CERTNM - Change of name certificate 29 January 2007
RESOLUTIONS - N/A 13 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 17 May 2004
395 - Particulars of a mortgage or charge 10 March 2004
363s - Annual Return 29 October 2003
363s - Annual Return 26 September 2003
RESOLUTIONS - N/A 28 August 2003
395 - Particulars of a mortgage or charge 27 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 27 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
CERTNM - Change of name certificate 28 March 2002
MEM/ARTS - N/A 09 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
395 - Particulars of a mortgage or charge 02 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
225 - Change of Accounting Reference Date 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
RESOLUTIONS - N/A 28 July 2001
CERTNM - Change of name certificate 20 July 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Deed of variation 11 May 2004 Fully Satisfied

N/A

Amendment and restatement to debenture originally dated 17 august 2001 02 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 13 August 2003 Fully Satisfied

N/A

Guarantee & debenture 24 July 2003 Fully Satisfied

N/A

Deed of charge over credit balances 24 July 2003 Fully Satisfied

N/A

Charge of deposit 18 February 2002 Fully Satisfied

N/A

Amendment and restatement to a debenture dated 17TH august 2001 26 October 2001 Fully Satisfied

N/A

Debenture 17 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.