Company NameAAP Electrical Contractors Limited
DirectorsMichael Vincent Markham and Deborah Markham
Company StatusActive
Company Number04556160
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Vincent Markham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMr Deborah Markham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 February 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMr Anthony Joseph Markham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 day after company formation)
Appointment Duration16 years, 4 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMr Paul Andrew Cunliffe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 day after company formation)
Appointment Duration21 years, 4 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fielders Way
Clifton
Manchester
M27 6SL
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed09 October 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2005)
RoleSecretary
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameP M J Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2008)
Correspondence AddressBentgate House
Newhey Road, Milnrow
Rochdale
Lancashire
OL16 4JY
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2013)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websiteaapelectrical.co.uk
Telephone0161 6546969
Telephone regionManchester

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Anthony Joseph Markham
20.00%
Ordinary A
2 at £1Michael Vincent Markham
20.00%
Ordinary E
2 at £1Paul Cunliffe
20.00%
Ordinary A
1 at £1Deborah Markham
10.00%
Ordinary D
1 at £1G2 Electrical Services LTD
10.00%
Ordinary F
1 at £1Gaynor Markham
10.00%
Ordinary B
1 at £1Shirley Cunliffe
10.00%
Ordinary C

Financials

Year2014
Net Worth£321,798
Cash£166,387
Current Liabilities£179,147

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2017Delivered on: 6 November 2017
Persons entitled: Aap Electrical Group Limited

Classification: A registered charge
Outstanding

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Anthony Joseph Markham as a director on 21 February 2019 (1 page)
11 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 January 2019Director's details changed for Mr Anthony Joseph Markham on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Anthony Joseph Markham on 22 January 2019 (2 pages)
10 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 9
  • ANNOTATION Clarification This document is the second filing of the SH06 registered 22/11/2017
(4 pages)
14 December 2017Cessation of Michael Vincent Markham as a person with significant control on 21 July 2017 (1 page)
12 December 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
12 December 2017Cessation of Paul Cunliffe as a person with significant control on 21 July 2017 (1 page)
12 December 2017Notification of Aap Electrical Group Limited as a person with significant control on 21 July 2017 (2 pages)
12 December 2017Cessation of Anthony Joseph Markham as a person with significant control on 21 July 2017 (1 page)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 November 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 6
(4 pages)
22 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 November 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2017
(5 pages)
22 November 2017Purchase of own shares. (3 pages)
13 November 2017Change of share class name or designation (2 pages)
13 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 November 2017Particulars of variation of rights attached to shares (2 pages)
13 November 2017Change of share class name or designation (2 pages)
13 November 2017Particulars of variation of rights attached to shares (2 pages)
13 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2017Registration of charge 045561600001, created on 27 October 2017 (14 pages)
6 November 2017Registration of charge 045561600001, created on 27 October 2017 (14 pages)
18 April 2017Director's details changed for Michael Vincent Markham on 13 April 2017 (2 pages)
18 April 2017Director's details changed for Michael Vincent Markham on 13 April 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
15 September 2016Registered 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 2016Registered 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 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Director's details changed for Paul Cunliffe on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Paul Cunliffe on 4 January 2016 (2 pages)
2 December 2015Director's details changed for Michael Vincent Markham on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Michael Vincent Markham on 2 December 2015 (2 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(8 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(8 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(8 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(8 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(8 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(8 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(8 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(8 pages)
26 March 2013Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages)
26 March 2013Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 February 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancs OL16 1QU on 15 February 2013 (1 page)
15 February 2013Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
15 February 2013Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
15 February 2013Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
15 February 2013Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
15 February 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancs OL16 1QU on 15 February 2013 (1 page)
15 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
26 October 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 26 October 2011 (2 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
14 October 2010Appointment of Michael Vincent Markham as a director (2 pages)
14 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 10
(7 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
14 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 9
(6 pages)
14 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 7
(4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
14 October 2010Appointment of Michael Vincent Markham as a director (2 pages)
14 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 7
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 10
(7 pages)
14 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 9
(6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
2 November 2009Director's details changed for Paul Cunliffe on 23 September 2009 (1 page)
2 November 2009Director's details changed for Paul Cunliffe on 23 September 2009 (1 page)
2 November 2009Director's details changed for Paul Cunliffe on 23 September 2009 (1 page)
2 November 2009Director's details changed for Paul Cunliffe on 23 September 2009 (1 page)
27 October 2009Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale OL16 4JY on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale OL16 4JY on 27 October 2009 (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Appointment terminated secretary p m j corporate secretaries LIMITED (1 page)
22 September 2008Secretary appointed a&s secretarial services LTD (1 page)
22 September 2008Appointment terminated secretary p m j corporate secretaries LIMITED (1 page)
22 September 2008Secretary appointed a&s secretarial services LTD (1 page)
8 November 2007Return made up to 08/10/07; full list of members (3 pages)
8 November 2007Return made up to 08/10/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2006Return made up to 08/10/06; full list of members (3 pages)
12 October 2006Return made up to 08/10/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2005Return made up to 08/10/05; full list of members (3 pages)
24 October 2005Return made up to 08/10/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
22 November 2004Return made up to 08/10/04; full list of members (8 pages)
22 November 2004Return made up to 08/10/04; full list of members (8 pages)
7 July 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 July 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 08/10/03; full list of members (7 pages)
12 January 2004Return made up to 08/10/03; full list of members (7 pages)
7 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2003Ad 09/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Ad 09/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
24 February 2003Ad 09/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
24 February 2003Ad 09/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)