UKBizDB.co.uk

APPROVED CONSULTANT SERVICES LTD

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

This company is commonly known as Approved Consultant Services Ltd. The company was founded 10 years ago and was given the registration number 08707524. The firm's registered office is in LONDON. You can find them at Nuffield House, 41-46 Piccadilly, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:APPROVED CONSULTANT SERVICES LTD
Company Number:08707524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Nuffield House, 41-46 Piccadilly, London, W1J 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Elmstead Road, Poole, England, BH13 7EZ

Director15 December 2017Active
16 Fauna Close, Stanmore, Middlesex, England, HA7 4PX

Director15 December 2017Active
Fernhill, Chapmans Town Road, Rushlake Green, Heathfield, England, TN21 9PS

Director15 December 2017Active
Fernhill Chapmans Town Road, Rushlake Green, Heathfield, England, TN21 9PS

Director26 September 2013Active

People with Significant Control

James Oliver Calland
Notified on:15 December 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Paradis 3c, Oaklands, Winchester, United Kingdom, SO21 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen Jeffrey Remo
Notified on:15 December 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:16 Fauna Close, Stanmore, Middlesex, England, HA7 4PX
Nature of control:
  • Significant influence or control
Mr Paul John Timmins
Notified on:15 December 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Fora, 16-19 Eastcastle Street, London, England, W1W 8DY
Nature of control:
  • Significant influence or control
Mr James Oliver Calland
Notified on:15 December 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:9, Elmstead Road, Poole, England, BH13 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Patricia Timmins
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Fernhill Chapmans Town Road, Rushlake Green, Heathfield, TN21 9PS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-07Address

Change registered office address company with date old address new address.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Miscellaneous

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.