Founded in 2001, A & P Gh 2006 Ltd has its registered office in Hebburn, Tyne And Wear, it's status is listed as "Active". We do not know the number of employees at the business.
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 |
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 |
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 |