UKBizDB.co.uk

AP CONTRACTING (CHESTERFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ap Contracting (chesterfield) Limited. The company was founded 8 years ago and was given the registration number 09786033. The firm's registered office is in CHESTERFIELD. You can find them at Unit 7 Mansfield Road, Bolsover, Chesterfield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AP CONTRACTING (CHESTERFIELD) LIMITED
Company Number:09786033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 7 Mansfield Road, Bolsover, Chesterfield, England, S44 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebanks,182a Selwyn Street, Bolsover, Chesterfield, United Kingdom, S44 6LT

Director21 September 2015Active
Unit 7, Mansfield Road, Bolsover, Chesterfield, England, S44 6LE

Director24 December 2021Active
Unit 7, Mansfield Road, Bolsover, Chesterfield, England, S44 6LE

Director16 November 2022Active
Unit 7, Mansfield Road, Bolsover, Chesterfield, England, S44 6LE

Director07 November 2023Active
Bluebanks,182a Selwyn Street, Bolsover, Chesterfield, United Kingdom, S44 6LT

Director21 September 2015Active
Unit 7, Mansfield Road, Bolsover, Chesterfield, England, S44 6LE

Director22 September 2015Active

People with Significant Control

Mr Carl Springthorpe
Notified on:16 November 2022
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit 7, Mansfield Road, Chesterfield, England, S44 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Else
Notified on:24 December 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 7, Mansfield Road, Chesterfield, England, S44 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Alan Harrison
Notified on:20 September 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 7, Mansfield Road, Chesterfield, England, S44 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Anthony Else
Notified on:20 September 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 7, Mansfield Road, Chesterfield, England, S44 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-14Resolution

Resolution.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Capital

Capital return purchase own shares.

Download
2022-01-24Capital

Capital cancellation shares.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.