About

Registered Number: 04744490
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

Based in Tyne And Wear, A & P Defence Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The current directors of A & P Defence Ltd are listed as A & P Ship Repairers Limited, Atlantic & Peninsula Marine Services Limited in the Companies House registry. We don't currently know the number of employees at A & P Defence Ltd.

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
A & P SHIP REPAIRERS LIMITED 31 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 April 2015
AAMD - Amended Accounts 05 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
AA01 - Change of accounting reference date 13 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 April 2011
CH04 - Change of particulars for corporate secretary 14 April 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
MG01 - Particulars of a mortgage or charge 12 February 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH02 - Change of particulars for corporate director 12 April 2010
AD01 - Change of registered office address 28 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 22 August 2008
CERTNM - Change of name certificate 19 August 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
CERTNM - Change of name certificate 28 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
CERTNM - Change of name certificate 04 May 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
225 - Change of Accounting Reference Date 16 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.