About

Registered Number: 05151598
Date of Incorporation: 11/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

Based in Hebburn in Tyne And Wear, A & P Wallsend Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATLANTIC & PENINSULA MARINE SERVICES LIMITED 25 February 2011 - 1
NEWMAN, Frederick 11 June 2004 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Anne Elizabeth 11 June 2010 25 February 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 June 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 14 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 June 2013
AA01 - Change of accounting reference date 13 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP02 - Appointment of corporate director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AD01 - Change of registered office address 09 March 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
287 - Change in situation or address of Registered Office 28 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
353 - Register of members 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2006
353 - Register of members 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 26 July 2005
353 - Register of members 26 July 2005
225 - Change of Accounting Reference Date 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.