Milnrow
Lancashire
OL16 3QF
Director Name | Mr Deborah Markham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Mr Anthony Joseph Markham |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Mr Paul Andrew Cunliffe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fielders Way Clifton Manchester M27 6SL |
Secretary Name | Mr Philip Maule Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2005) |
Role | Secretary |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | P M J Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2008) |
Correspondence Address | Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2013) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | aapelectrical.co.uk |
---|---|
Telephone | 0161 6546969 |
Telephone region | Manchester |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Anthony Joseph Markham 20.00% Ordinary A |
---|---|
2 at £1 | Michael Vincent Markham 20.00% Ordinary E |
2 at £1 | Paul Cunliffe 20.00% Ordinary A |
1 at £1 | Deborah Markham 10.00% Ordinary D |
1 at £1 | G2 Electrical Services LTD 10.00% Ordinary F |
1 at £1 | Gaynor Markham 10.00% Ordinary B |
1 at £1 | Shirley Cunliffe 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £321,798 |
Cash | £166,387 |
Current Liabilities | £179,147 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 October 2017 | Delivered on: 6 November 2017 Persons entitled: Aap Electrical Group Limited Classification: A registered charge Outstanding |
---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Anthony Joseph Markham as a director on 21 February 2019 (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 January 2019 | Director's details changed for Mr Anthony Joseph Markham on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Anthony Joseph Markham on 22 January 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
14 December 2017 | Cessation of Michael Vincent Markham as a person with significant control on 21 July 2017 (1 page) |
12 December 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
12 December 2017 | Cessation of Paul Cunliffe as a person with significant control on 21 July 2017 (1 page) |
12 December 2017 | Notification of Aap Electrical Group Limited as a person with significant control on 21 July 2017 (2 pages) |
12 December 2017 | Cessation of Anthony Joseph Markham as a person with significant control on 21 July 2017 (1 page) |
22 November 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
22 November 2017 | Resolutions
|
22 November 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
22 November 2017 | Purchase of own shares. (3 pages) |
13 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2017 | Resolutions
|
6 November 2017 | Registration of charge 045561600001, created on 27 October 2017 (14 pages) |
6 November 2017 | Registration of charge 045561600001, created on 27 October 2017 (14 pages) |
18 April 2017 | Director's details changed for Michael Vincent Markham on 13 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Michael Vincent Markham on 13 April 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Director's details changed for Paul Cunliffe on 4 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Paul Cunliffe on 4 January 2016 (2 pages) |
2 December 2015 | Director's details changed for Michael Vincent Markham on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Michael Vincent Markham on 2 December 2015 (2 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 March 2013 | Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 February 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancs OL16 1QU on 15 February 2013 (1 page) |
15 February 2013 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
15 February 2013 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
15 February 2013 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
15 February 2013 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
15 February 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancs OL16 1QU on 15 February 2013 (1 page) |
15 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
26 October 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 26 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Michael Vincent Markham as a director (2 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Michael Vincent Markham as a director (2 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
2 November 2009 | Director's details changed for Paul Cunliffe on 23 September 2009 (1 page) |
2 November 2009 | Director's details changed for Paul Cunliffe on 23 September 2009 (1 page) |
2 November 2009 | Director's details changed for Paul Cunliffe on 23 September 2009 (1 page) |
2 November 2009 | Director's details changed for Paul Cunliffe on 23 September 2009 (1 page) |
27 October 2009 | Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale OL16 4JY on 27 October 2009 (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Appointment terminated secretary p m j corporate secretaries LIMITED (1 page) |
22 September 2008 | Secretary appointed a&s secretarial services LTD (1 page) |
22 September 2008 | Appointment terminated secretary p m j corporate secretaries LIMITED (1 page) |
22 September 2008 | Secretary appointed a&s secretarial services LTD (1 page) |
8 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
7 July 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 July 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
12 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
16 October 2003 | Ad 09/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Ad 09/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
24 February 2003 | Ad 09/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
24 February 2003 | Ad 09/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (9 pages) |
8 October 2002 | Incorporation (9 pages) |