ATLANTIC & PENINSULA MARINE SERVICES LIMITED
Overview
| Company Name | ATLANTIC & PENINSULA MARINE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07519952 |
| 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 ATLANTIC & PENINSULA MARINE SERVICES LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is ATLANTIC & PENINSULA MARINE SERVICES LIMITED located?
| Registered Office Address | C/O A&P Tyne Ltd Wagonway Road NE31 1SP Hebburn Tyne & Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLANTIC & PENINSULA MARINE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLANTIC & PENINSULA MARINE SERVICE LIMITED | Feb 07, 2011 | Feb 07, 2011 |
What are the latest accounts for ATLANTIC & PENINSULA MARINE SERVICES 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 ATLANTIC & PENINSULA MARINE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIC & PENINSULA MARINE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Apcl Group Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC05 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Sheila Greenwood as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of John Whittaker as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Christopher Eves as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Notification of Apcl Group Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
Director's details changed for Mr David Thomas Mcginley on Sep 29, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Darren Mark Fisher as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 45 pages | AA | ||||||||||||||
Director's details changed for Mr Mark Whitworth on Aug 08, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 07, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||||||||||
Director's details changed for Mr Steven Keith Underwood on Jun 16, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Whitworth on Jun 16, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Thomas Eardley Allison as a director on Apr 27, 2022 | 1 pages | TM01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Mar 25, 2022
| 6 pages | SH06 | ||||||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ATLANTIC & PENINSULA MARINE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARNOCK, Ian Graeme Lloyd | Director | Wagonway Road NE31 1SP Hebburn A&P Tyne Ltd England | England | British | 165341530001 | |||||
| FISHER, Darren Mark | Director | Wagonway Road NE31 1SP Hebburn C/O A&P Tyne Ltd Tyne & Wear England | England | British | 317807960001 | |||||
| LITTLEDYKE, Graeme Thomas | Director | Wagonway Road NE31 1SP Hebburn A&P Tyne Ltd England | United Kingdom | British | 265362940001 | |||||
| MCGINLEY, David Thomas | Director | Wagonway Road NE31 1SP Hebburn A&P Tyne Ltd England | United Kingdom | British | 181748620002 | |||||
| UNDERWOOD, Steven Keith | Director | Old Park Lane Urmston M41 7HA Manchester Venus Building England | England | British | 162134250015 | |||||
| WHITWORTH, Mark | Director | Wagonway Road NE31 1SP Hebburn C/O A&P Tyne Ltd Tyne & Wear England | England | British | 120679580004 | |||||
| ALLISON, Thomas Eardley | Director | Wagonway Road NE31 1SP Hebburn A&P Tyne Ltd England | Scotland | British | 1037730004 | |||||
| BARR, Alan Andrew | Director | Wellington Terrace ML11 7QQ Lanark 7 Lanarkshire United Kingdom | Scotland | British | 121452150001 | |||||
| BROWN, Jonathan Andrew | Director | Campbeltown Road Birkenhead CH41 9BP Wirral Cammell Laird Shipyard United Kingdom | United Kingdom | British | 54996350006 | |||||
| CAREY, John Charles | Director | Kings Road BT5 7BX Belfast 106 Northern Ireland | Northern Ireland | British | 146358610002 | |||||
| SCHOFIELD, Jonathan Hugh | Director | Wagonway Road NE31 1SP Hebburn A&P Tyne Ltd England | United Kingdom | British | 287290120001 | |||||
| SYVRET, Jean Raymond | Director | Vicarage Lane Burton CH64 5TJ Neston Haddon Wood Cheshire England | England | British | 158217380001 |
Who are the persons with significant control of ATLANTIC & PENINSULA MARINE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apcl Group Limited | Feb 06, 2025 | Exchange Flags L2 3YL Liverpool Horton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheila Greenwood | Jul 23, 2020 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Eves | Jul 23, 2020 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Whittaker | Jul 23, 2020 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Raymond Syvret (Cbe) | Dec 11, 2017 | Wagonway Road NE31 1SP Hebburn C/O A&P Tyne Ltd Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Peel Ports Investments Ltd | Feb 07, 2017 | Port Of Liverpool L21 1LA Liverpool Maritime Centre England | Yes | ||||||||||
| |||||||||||||
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