About

Registered Number: 05127750
Date of Incorporation: 13/05/2004 (20 years ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

Having been setup in 2004, A & P Tyne Ltd have 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. There is one director listed for this company 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

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 May 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 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 May 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 21 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 May 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
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
CH02 - Change of particulars for corporate director 10 January 2011
CH02 - Change of particulars for corporate director 07 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 May 2010
CH02 - Change of particulars for corporate director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 28 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
RESOLUTIONS - N/A 25 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 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
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 05 July 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
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
225 - Change of Accounting Reference Date 13 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
CERTNM - Change of name certificate 25 June 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.