UKBizDB.co.uk

APPROVED INTERNATIONAL PRODUCTS LIMITED

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

This company is commonly known as Approved International Products Limited. The company was founded 15 years ago and was given the registration number 06804138. The firm's registered office is in MANCHESTER. You can find them at Rico House George Street, Prestwich, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:APPROVED INTERNATIONAL PRODUCTS LIMITED
Company Number:06804138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rico House George Street, Prestwich, Manchester, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director01 December 2017Active
Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director10 April 2019Active
Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Secretary01 February 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director28 January 2009Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director15 October 2020Active
Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director01 February 2009Active

People with Significant Control

Mr Jonathan Casdin Feingold
Notified on:19 July 2019
Status:Active
Date of birth:February 1964
Nationality:American
Country of residence:England
Address:Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Kampf
Notified on:19 July 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Kornbluth
Notified on:01 January 2018
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:2nd Floor Parkgates, Bury New Road, Prestwich, England, M25 0TL
Nature of control:
  • Significant influence or control
Mrs Rifka Wells
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Capital

Capital alter shares subdivision.

Download
2023-06-12Capital

Capital alter shares subdivision.

Download
2023-06-12Capital

Capital alter shares subdivision.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Capital

Capital name of class of shares.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital variation of rights attached to shares.

Download
2021-03-23Capital

Capital name of class of shares.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Resolution

Resolution.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.