UKBizDB.co.uk

APPROVED INSPECTOR SERVICES LTD

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

This company is commonly known as Approved Inspector Services Ltd. The company was founded 26 years ago and was given the registration number 03431326. The firm's registered office is in LONDON. You can find them at Nuffield House 3rd Floor, 41-46 Piccadilly, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:APPROVED INSPECTOR SERVICES LTD
Company Number:03431326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Nuffield House 3rd Floor, 41-46 Piccadilly, London, England, W1J 0DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Fauna Close, Stanmore, HA7 4PX

Secretary06 April 2002Active
16, Fauna Close, Stanmore, HA7 4PX

Director06 April 2002Active
Fernhill, Chapmans Town Road, Rushlake Green, TN21 9PS

Director09 July 2000Active
25 Gorse Hill, Broad Oak, Heathfield, TN21 8TW

Secretary01 May 2001Active
22 The Dell, Tavistock, PL19 0EQ

Secretary26 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1997Active
30 Windsor Road, Hailsham, BN27 3HL

Director25 November 2002Active
Paradis 3c, Oaklands, South Wonston, Wincheste, Oaklands, South Wonston, Winchester, England, SO21 3HZ

Director01 October 2020Active
Sunny Bank House, Fairfield Road, Hasbury, Halesowen, England, B63 4PT

Director23 November 2023Active
14 Berkeley Street, London, W1J 8DX

Director01 October 2009Active
10 Copes Close, Buckden, St Neots, PE19 5SD

Director01 April 2005Active
3 Gretton Close, Orton Longueville, Peterborough, PE2 7WD

Director01 April 2005Active
22 The Dell, Tavistock, PL19 0EQ

Director26 September 1997Active
25 Gorse Hill, Broad Oak, Heathfield, TN21 8TW

Director09 July 2000Active
77 Stephen's House, Jerome Place, Charter Quay, Kingston Upon Thames, England, KT1 1HX

Director23 November 2023Active
59 Thorncliffe Road, Norwood Green, UB2 5RL

Director02 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 1997Active

People with Significant Control

Mr Paul John Timmins
Notified on:01 November 2021
Status:Active
Date of birth:April 1962
Nationality:English
Country of residence:England
Address:24, Bruton Place, London, England, W1J 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Jeffrey Remo
Notified on:01 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:24, Bruton Place, London, England, W1J 6NE
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 (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
2023-12-12Liquidation

Liquidation moratorium extension of moratorium.

Download
2023-12-12Liquidation

Liquidation moratorium commencement of moratorium.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Liquidation

Liquidation moratorium extension of moratorium.

Download
2023-07-27Liquidation

Liquidation moratorium commencement of moratorium.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Resolution

Resolution.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.