A&P GH 2006 LIMITED
Overview
| Company Name | A&P GH 2006 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04240505 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A&P GH 2006 LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is A&P GH 2006 LIMITED located?
| Registered Office Address | C/O A&P Tyne Limited Wagonway Road NE31 1SP Hebburn Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A&P GH 2006 LIMITED?
| Company Name | From | Until |
|---|---|---|
| A&P GROUP LIMITED | Mar 28, 2002 | Mar 28, 2002 |
| A&P ACQUISITIONS LIMITED | Jul 20, 2001 | Jul 20, 2001 |
| BROOMCO (2593) LIMITED | Jun 25, 2001 | Jun 25, 2001 |
What are the latest accounts for A&P GH 2006 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for A&P GH 2006 LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for A&P GH 2006 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Atlantic & Peninsula Marine as a person with significant control on Jun 23, 2017 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||||||
Director's details changed for Mr David Thomas Mcginley on Sep 29, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||||||
Appointment of Mr Graeme Thomas Littledyke as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 30 pages | AA | ||||||||||||||
Appointment of Mr David Thomas Mcginley as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Carey as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of A&P GH 2006 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LITTLEDYKE, Graeme Thomas | Director | Wagonway Road NE31 1SP Hebburn C/O A&P Tyne Limited Tyne And Wear | United Kingdom | British | 265362940001 | |||||||||
| MCGINLEY, David Thomas | Director | Wagonway Road NE31 1SP Hebburn C/O A&P Tyne Limited Tyne And Wear | United Kingdom | British | 181748620002 | |||||||||
| GRIFFITHS, Anne Elizabeth | Secretary | Water's Edge 66h Beach Road Newton CF36 5NE Porthcawl 9 Mid Glamorgan Wales | British | 35314760002 | ||||||||||
| THOMPSON, Kenneth Philip | Secretary | 6 The Russets Chestfield CT5 3QG Whitstable Kent | British | 11135310001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| ALLARD, Tyrone James | Director | The Spires Holywood County Down BT18 9DY 3 | Northern Ireland | Irish | 2343150005 | |||||||||
| BAILEY, Paul Edward | Director | Shirenewton Hall Shirenewton NP6 6RQ Newport Gwent | Wales | British | 61066950001 | |||||||||
| CAREY, Ian | Director | Kings Road BT5 7BX Belfast 106 Northern Ireland | Northern Ireland | British | 146358610001 | |||||||||
| GRIFFITHS, Anne Elizabeth | Director | Water's Edge 66h Beach Road Newton CF36 5NE Porthcawl 9 Mid Glamorgan Wales | Wales | British | 35314760002 | |||||||||
| MACFIE, Andrew James | Director | 9 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | 33487610001 | |||||||||
| RING, David James | Director | Cedar House Kerrfield SO22 5EX Winchester Hampshire | United Kingdom | British | 63085010002 | |||||||||
| SHERRARD, Simon Patrick | Director | The White House School Lane Bunbury CW6 9NX Tarporley Cheshire | United Kingdom | British | 2073990001 | |||||||||
| SKENTELBURY, David Charles | Director | The Tannery Dipton Mill Road NE46 1RT Hexham Northumberland | British | 83133360001 | ||||||||||
| SLADE, Brian John | Director | 16 Green Way Great Bookham KT23 3PA Leatherhead Surrey | British | 21551710001 | ||||||||||
| THOMPSON, Kenneth Philip | Director | 6 The Russets Chestfield CT5 3QG Whitstable Kent | British | 11135310001 | ||||||||||
| ATLANTIC & PENINSULA MARINE SERVICES LIMITED | Director | Abbots Quay Monks Ferry CH41 5LH Birkenhead 5 Merseyside England |
| 158392520001 | ||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of A&P GH 2006 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlantic & Peninsula Marine | Jun 23, 2017 | Monks Ferry CH41 5LH Birkenhead 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0