APPROVED SERVICES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

APPROVED SERVICES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782277

Incorporation date

03/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon02/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/12/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/03/2024
Director's details changed for Mr Jack David Forfar on 2024-02-20
dot icon28/03/2024
Change of details for Mr Jack David Forfar as a person with significant control on 2024-02-20
dot icon27/03/2024
Director's details changed for Mr Harry Ernest Forfar on 2024-03-06
dot icon27/03/2024
Change of details for Mr Harry Ernest Forfar as a person with significant control on 2024-03-06
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon07/10/2023
Change of share class name or designation
dot icon07/10/2023
Change of share class name or designation
dot icon03/10/2023
Cessation of Helen Forfar as a person with significant control on 2022-11-10
dot icon20/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-08-31
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/12/2020
Termination of appointment of David Forfar as a director on 2020-07-25
dot icon09/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/12/2020
Notification of Jack David Forfar as a person with significant control on 2020-07-25
dot icon09/12/2020
Notification of Harry Ernest Forfar as a person with significant control on 2020-07-25
dot icon09/12/2020
Cessation of David Forfar as a person with significant control on 2020-07-25
dot icon07/12/2020
Change of details for Mrs Helen Forfar as a person with significant control on 2020-12-07
dot icon07/12/2020
Director's details changed for Helen Forfar on 2020-12-07
dot icon07/12/2020
Secretary's details changed for Helen Forfar on 2020-12-07
dot icon18/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon11/07/2018
Change of share class name or designation
dot icon02/07/2018
Confirmation statement made on 2018-06-03 with updates
dot icon02/07/2018
Appointment of Mr Jack David Forfar as a director on 2018-04-06
dot icon02/07/2018
Appointment of Mr Harry Ernest Forfar as a director on 2018-04-06
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/06/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon14/06/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon14/06/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon21/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/06/2009
Return made up to 03/06/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from 70 london road leicester LE2 0QD
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/06/2008
Return made up to 03/06/08; full list of members
dot icon06/07/2007
Return made up to 03/06/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/06/2006
Return made up to 03/06/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/06/2005
Return made up to 03/06/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/06/2004
Return made up to 03/06/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/06/2003
Return made up to 03/06/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/06/2002
Return made up to 03/06/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/06/2001
Return made up to 03/06/01; full list of members
dot icon27/12/2000
Registered office changed on 27/12/00 from: 1 west walk leicester leicestershire LE1 7NG
dot icon20/12/2000
Accounts for a small company made up to 2000-08-31
dot icon27/06/2000
Return made up to 03/06/00; full list of members
dot icon06/04/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon07/08/1999
Particulars of mortgage/charge
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon08/06/1999
Registered office changed on 08/06/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Ad 03/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon03/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£51,904.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
185.22K
-
0.00
-
-
2022
5
226.42K
-
0.00
51.90K
-
2022
5
226.42K
-
0.00
51.90K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

226.42K £Ascended22.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forfar, Helen
Director
03/06/1999 - Present
2
Forfar, Harry Ernest
Director
06/04/2018 - Present
2
Forfar, Jack David
Director
06/04/2018 - Present
2
Brewer, Suzanne
Nominee Secretary
03/06/1999 - 03/06/1999
3080
Forfar, David
Director
03/06/1999 - 25/07/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APPROVED SERVICES (MIDLANDS) LIMITED

APPROVED SERVICES (MIDLANDS) LIMITED is an(a) Active company incorporated on 03/06/1999 with the registered office located at Park House, 37 Clarence Street, Leicester LE1 3RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of APPROVED SERVICES (MIDLANDS) LIMITED?

toggle

APPROVED SERVICES (MIDLANDS) LIMITED is currently Active. It was registered on 03/06/1999 .

Where is APPROVED SERVICES (MIDLANDS) LIMITED located?

toggle

APPROVED SERVICES (MIDLANDS) LIMITED is registered at Park House, 37 Clarence Street, Leicester LE1 3RW.

What does APPROVED SERVICES (MIDLANDS) LIMITED do?

toggle

APPROVED SERVICES (MIDLANDS) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does APPROVED SERVICES (MIDLANDS) LIMITED have?

toggle

APPROVED SERVICES (MIDLANDS) LIMITED had 5 employees in 2022.

What is the latest filing for APPROVED SERVICES (MIDLANDS) LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-08-31.