Background WavePink WaveYellow Wave

AP CONTRACTING (CHESTERFIELD) LIMITED (09786033)

AP CONTRACTING (CHESTERFIELD) LIMITED (09786033) is an active UK company. incorporated on 21 September 2015. with registered office in Chesterfield. The company operates in the Construction sector, engaged in electrical installation. AP CONTRACTING (CHESTERFIELD) LIMITED has been registered for 10 years. Current directors include ELSE, Anthony Steven, ELSE, Sally Ann, TERRY, Mark Jonathan.

Company Number
09786033
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Unit 7 Mansfield Road, Chesterfield, S44 6LE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ELSE, Anthony Steven, ELSE, Sally Ann, TERRY, Mark Jonathan
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP CONTRACTING (CHESTERFIELD) LIMITED

AP CONTRACTING (CHESTERFIELD) LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in electrical installation. AP CONTRACTING (CHESTERFIELD) LIMITED was registered 10 years ago.(SIC: 43210)

Status

active

Active since 10 years ago

Company No

09786033

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 7 Mansfield Road Bolsover Chesterfield, S44 6LE,

Previous Addresses

Bluebanks,182a Selwyn Street Bolsover Chesterfield Derbyshire S44 6LT United Kingdom
From: 21 September 2015To: 24 September 2018
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Owner Exit
Dec 21
Director Left
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Jun 22
New Owner
Oct 22
New Owner
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
4
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELSE, Anthony Steven

Active
Bolsover, ChesterfieldS44 6LT
Born June 1971
Director
Appointed 21 Sept 2015

ELSE, Sally Ann

Active
Mansfield Road, ChesterfieldS44 6LE
Born June 1969
Director
Appointed 24 Dec 2021

TERRY, Mark Jonathan

Active
Mansfield Road, ChesterfieldS44 6LE
Born August 1974
Director
Appointed 07 Nov 2023

ELSE, Sally Ann

Resigned
Bolsover, ChesterfieldS44 6LT
Born June 1969
Director
Appointed 21 Sept 2015
Resigned 22 Sept 2015

HARRISON, Philip Alan

Resigned
Mansfield Road, ChesterfieldS44 6LE
Born January 1983
Director
Appointed 22 Sept 2015
Resigned 23 Dec 2021

SPRINGTHORPE, Carl

Resigned
Mansfield Road, ChesterfieldS44 6LE
Born November 1957
Director
Appointed 16 Nov 2022
Resigned 08 May 2025

Persons with significant control

5

1 Active
4 Ceased
Gander Lane, ChesterfieldS43 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2025

Mr Carl Springthorpe

Ceased
Mansfield Road, ChesterfieldS44 6LE
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022
Ceased 08 May 2025

Mrs Sally Ann Else

Ceased
Mansfield Road, ChesterfieldS44 6LE
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 08 May 2025

Mr Anthony Steven Else

Ceased
Mansfield Road, ChesterfieldS44 6LE
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Sept 2016
Ceased 08 May 2025

Mr Philip Alan Harrison

Ceased
Mansfield Road, ChesterfieldS44 6LE
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 20 Sept 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
13 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Incorporation Company
21 September 2015
NEWINCIncorporation