Warning: file_put_contents(c/21da9eb212f27cbeb621609b255e7d63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Approved Group Limited, BD19 3TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPROVED GROUP LIMITED

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

This company is commonly known as Approved Group Limited. The company was founded 8 years ago and was given the registration number 09935994. The firm's registered office is in CLECKHEATON. You can find them at C/o Greenwood Barton Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:APPROVED GROUP LIMITED
Company Number:09935994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Greenwood Barton Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Silkstone Court, Dodworth Business Park, Dodworth, Barnsley, England, S75 3SP

Director05 January 2016Active
C/O Greenwood Barton, Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Director21 March 2016Active
10, Wellington Place, Leeds, United Kingdom, LS1 4AP

Director21 March 2016Active

People with Significant Control

Surplus Group Limited
Notified on:01 August 2021
Status:Active
Country of residence:England
Address:Unit 1, Silkstone Court Upper Cliffe Road, Dodworth Business Park, Barnsley, England, S75 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lindsay Elizabeth Holmes
Notified on:22 January 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:C/O Greenwood Barton, Premier House, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Needham
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:C/O Greenwood Barton, Premier House, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Cluderay
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:C/O Greenwood Barton, Premier House, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Address

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

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Accounts

Change account reference date company previous shortened.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Address

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

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.