UKBizDB.co.uk

APPROVED SERVICES (MIDLANDS) LIMITED

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

This company is commonly known as Approved Services (midlands) Limited. The company was founded 24 years ago and was given the registration number 03782277. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:APPROVED SERVICES (MIDLANDS) LIMITED
Company Number:03782277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Top Farm, 6 Three Turns Lane, South Croxton, Melton Mowbray, United Kingdom, LE7 3RB

Secretary03 June 1999Active
19a Top End, Great Dalby, Melton Mowbray, England, LE14 2HA

Director06 April 2018Active
Hill Top Farm, 6 Three Turns Lane, South Croxton, Melton Mowbray, United Kingdom, LE7 3RB

Director03 June 1999Active
13 Hunt Drive, Melton Mowbray, England, LE13 1PB

Director06 April 2018Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary03 June 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director03 June 1999Active
Hill Top Farm, Main Street, South Croxton, Leicester, LE7 3RJ

Director03 June 1999Active

People with Significant Control

Mr Jack David Forfar
Notified on:25 July 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:13 Hunt Drive, Melton Mowbray, England, LE13 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Ernest Forfar
Notified on:25 July 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:19a Top End, Great Dalby, Melton Mowbray, England, LE14 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Forfar
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Hill Top Farm, 6 Three Turns Lane, Melton Mowbray, United Kingdom, LE7 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Forfar
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Hill Top Farm, Main Street, Melton Mowbray, United Kingdom, LE7 3RJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Capital

Capital name of class of shares.

Download
2023-10-07Capital

Capital name of class of shares.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.