About

Registered Number: 03015481
Date of Incorporation: 30/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

A & P Ship Repairers Ltd was established in 1995, it has a status of "Active". We do not know the number of employees at the company. The business has one director listed as Atlantic & Peninsula Marine Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 January 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 31 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 February 2013
AA01 - Change of accounting reference date 13 November 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 24 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 19 September 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
AR01 - Annual Return 21 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
AA01 - Change of accounting reference date 23 June 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 February 2010
CH02 - Change of particulars for corporate director 04 February 2010
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
RESOLUTIONS - N/A 25 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 19 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
225 - Change of Accounting Reference Date 17 February 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 November 2004
OC138 - Order of Court 24 November 2004
RESOLUTIONS - N/A 03 November 2004
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 17 May 2004
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 27 August 2003
288a - Notice of appointment of directors or secretaries 23 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
AA - Annual Accounts 18 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 24 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 27 October 1998
AUD - Auditor's letter of resignation 08 September 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 05 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1998
395 - Particulars of a mortgage or charge 31 December 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 14 February 1996
CERTNM - Change of name certificate 03 November 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1995
123 - Notice of increase in nominal capital 23 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 August 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
287 - Change in situation or address of Registered Office 20 March 1995
NEWINC - New incorporation documents 30 January 1995

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

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

Guarantee and debenture 23 December 1997 Fully Satisfied

N/A

Mortgage debenture 31 August 1995 Fully Satisfied

N/A

Mortgage debenture 21 October 1993 Fully Satisfied

N/A

Mortgage debenture 21 October 1993 Fully Satisfied

N/A

Mortgage debenture 24 November 1992 Fully Satisfied

N/A

Mortgage debenture 24 November 1992 Fully Satisfied

N/A

Mortgage debenture 23 April 1992 Fully Satisfied

N/A

Mortgage debenture 23 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.