A&P SHIPBUILDERS LIMITED

Register to unlock more data on OkredoRegister

A&P SHIPBUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05599329

Incorporation date

21/10/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear NE31 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon16/12/2025
Change of details for Atlantic & Peninsula Marine Services as a person with significant control on 2016-10-21
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon12/09/2024
Director's details changed for Mr David Thomas Mcginley on 2023-09-29
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/01/2021
Appointment of Mr Graeme Thomas Littledyke as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 2020-12-22
dot icon28/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon17/08/2018
Appointment of Mr David Thomas Mcginley as a director on 2018-08-06
dot icon24/07/2018
Termination of appointment of Ian Carey as a director on 2018-07-20
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon13/11/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon05/10/2012
Auditor's resignation
dot icon04/10/2012
Auditor's resignation
dot icon04/10/2012
Auditor's resignation
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England on 2011-03-09
dot icon09/03/2011
Appointment of Atlantic & Peninsula Marine Services Limited as a director
dot icon09/03/2011
Termination of appointment of Anne Griffiths as a director
dot icon09/03/2011
Termination of appointment of Anne Griffiths as a secretary
dot icon09/03/2011
Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD United Kingdom on 2011-03-09
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Appointment of Mrs Anne Elizabeth Griffiths as a director
dot icon11/08/2010
Appointment of Mr Ian Carey as a director
dot icon11/08/2010
Appointment of Mrs Anne Elizabeth Griffiths as a secretary
dot icon11/08/2010
Termination of appointment of A & P Group Limited as a director
dot icon11/08/2010
Termination of appointment of A & P Ship Repairers Limited as a secretary
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 2009-10-23
dot icon23/10/2009
Director's details changed for A & P Group Limited on 2009-10-01
dot icon23/10/2009
Secretary's details changed for A & P Ship Repairers Limited on 2009-10-01
dot icon08/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2008
Return made up to 21/10/08; full list of members
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Secretary's particulars changed
dot icon22/10/2007
Registered office changed on 22/10/07 from: c/o a & p group LTD eling wharf 26 high street totton southampton SO40 9TN
dot icon21/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon07/12/2006
Secretary's particulars changed
dot icon07/12/2006
Return made up to 21/10/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon31/08/2006
Director's particulars changed
dot icon31/08/2006
Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH
dot icon31/08/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon31/08/2006
Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2005 - 21/10/2005
99600
A & P GROUP LIMITED
Corporate Director
21/10/2005 - 09/08/2010
2
Griffiths, Anne Elizabeth
Secretary
09/08/2010 - 25/02/2011
-
Atlantic & Peninsula Marine Services
Corporate Director
25/02/2011 - 22/12/2020
21
A & P SHIP REPAIRERS LIMITED
Corporate Secretary
12/06/2007 - 09/08/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&P SHIPBUILDERS LIMITED

A&P SHIPBUILDERS LIMITED is an(a) Active company incorporated on 21/10/2005 with the registered office located at C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear NE31 1SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&P SHIPBUILDERS LIMITED?

toggle

A&P SHIPBUILDERS LIMITED is currently Active. It was registered on 21/10/2005 .

Where is A&P SHIPBUILDERS LIMITED located?

toggle

A&P SHIPBUILDERS LIMITED is registered at C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear NE31 1SP.

What does A&P SHIPBUILDERS LIMITED do?

toggle

A&P SHIPBUILDERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A&P SHIPBUILDERS LIMITED?

toggle

The latest filing was on 16/12/2025: Change of details for Atlantic & Peninsula Marine Services as a person with significant control on 2016-10-21.