About

Registered Number: 04968443
Date of Incorporation: 18/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

A & P Birkenhead Properties Ltd was registered on 18 November 2003 and has its registered office in Hebburn, Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are Atlantic & Peninsula Marine Services Limited, Atlantic & Peninsula Marine Services Limited. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATLANTIC & PENINSULA MARINE SERVICES LIMITED 25 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ATLANTIC & PENINSULA MARINE SERVICES LIMITED 25 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 22 November 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 09 January 2013
AA01 - Change of accounting reference date 13 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 September 2011
AD01 - Change of registered office address 09 March 2011
AP04 - Appointment of corporate secretary 09 March 2011
AP02 - Appointment of corporate 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 15 February 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
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 November 2009
CH04 - Change of particulars for corporate secretary 19 November 2009
CH02 - Change of particulars for corporate director 19 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 28 December 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
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 10 March 2004
225 - Change of Accounting Reference Date 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 17 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

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

N/A

Standard Industrial Classification (SIC)

No SIC found.