A&P TYNE LIMITED
HEBBURN A & P TYNE (2004) LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE31 1SP

Company number 05127750
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address C/O A&P TYNE LIMITED, WAGONWAY ROAD, HEBBURN, TYNE AND WEAR, NE31 1SP
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 3,166,254 ; Full accounts made up to 31 March 2015. The most likely internet sites of A&P TYNE LIMITED are www.aptyne.co.uk, and www.a-p-tyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Dunston Rail Station is 5.6 miles; to Seaburn Rail Station is 6.3 miles; to Cramlington Rail Station is 7.9 miles; to Chester-le-Street Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P Tyne Limited is a Private Limited Company. The company registration number is 05127750. A P Tyne Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of A P Tyne Limited is C O A P Tyne Limited Wagonway Road Hebburn Tyne and Wear Ne31 1sp. . CAREY, Ian is a Director of the company. ATLANTIC & PENINSULA MARINE SERVICES LIMITED is a Director of the company. Secretary GRIFFITHS, Anne Elizabeth has been resigned. Secretary THOMPSON, Kenneth Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLARD, Tyrone James has been resigned. Director BAILEY, Paul Edward has been resigned. Director GRIFFITHS, Anne Elizabeth has been resigned. Director NEWMAN, Frederick has been resigned. Director THOMPSON, Kenneth Philip has been resigned. Director A&P GH 2006 LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Director
CAREY, Ian
Appointed Date: 01 October 2014
67 years old

Director
ATLANTIC & PENINSULA MARINE SERVICES LIMITED
Appointed Date: 25 February 2011

Resigned Directors

Secretary
GRIFFITHS, Anne Elizabeth
Resigned: 25 February 2011
Appointed Date: 10 August 2009

Secretary
THOMPSON, Kenneth Philip
Resigned: 10 July 2009
Appointed Date: 13 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Director
ALLARD, Tyrone James
Resigned: 25 February 2011
Appointed Date: 10 August 2009
65 years old

Director
BAILEY, Paul Edward
Resigned: 25 February 2011
Appointed Date: 10 August 2009
80 years old

Director
GRIFFITHS, Anne Elizabeth
Resigned: 25 February 2011
Appointed Date: 10 August 2009
73 years old

Director
NEWMAN, Frederick
Resigned: 31 October 2014
Appointed Date: 13 May 2004
76 years old

Director
THOMPSON, Kenneth Philip
Resigned: 10 July 2009
Appointed Date: 13 May 2004
72 years old

Director
A&P GH 2006 LIMITED
Resigned: 25 February 2011
Appointed Date: 31 December 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

A&P TYNE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,166,254

31 Dec 2015
Full accounts made up to 31 March 2015
14 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,166,254

15 Jan 2015
Termination of appointment of Frederick Newman as a director on 31 October 2014
...
... and 60 more events
13 Jan 2005
Accounting reference date shortened from 31/05/05 to 31/12/04
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
25 Jun 2004
Company name changed a & p tyne (2004) LIMITED\certificate issued on 25/06/04
13 May 2004
Incorporation

A&P TYNE LIMITED Charges

1 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests of…
14 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 11 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…