APPROVED PRODUCTS LTD
BIRMINGHAM MEDIA686 LIMITED

Hellopages » West Midlands » Birmingham » B3 1RS

Company number 06210797
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 121 LIVERY STREET, BIRMINGHAM, WEST MIDLANDS, B3 1RS
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 062107970002 in full. The most likely internet sites of APPROVED PRODUCTS LTD are www.approvedproducts.co.uk, and www.approved-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.5 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Approved Products Ltd is a Private Limited Company. The company registration number is 06210797. Approved Products Ltd has been working since 12 April 2007. The present status of the company is Active. The registered address of Approved Products Ltd is 121 Livery Street Birmingham West Midlands B3 1rs. . DHARIWAL, Budge is a Director of the company. Secretary BURNS, Raymond has been resigned. Secretary DHARIWAL, Budge has been resigned. Director BRANNON, Lee Edmund has been resigned. Director BURNS, Raymond has been resigned. Director DHARIWAL, Harbhajan has been resigned. Director DHARIWAL, Harbinder Singh has been resigned. Director DOSANJH, Kuldip has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
DHARIWAL, Budge
Appointed Date: 03 December 2010
64 years old

Resigned Directors

Secretary
BURNS, Raymond
Resigned: 11 April 2009
Appointed Date: 12 April 2007

Secretary
DHARIWAL, Budge
Resigned: 01 April 2013
Appointed Date: 11 April 2009

Director
BRANNON, Lee Edmund
Resigned: 03 February 2009
Appointed Date: 12 April 2007
52 years old

Director
BURNS, Raymond
Resigned: 03 February 2009
Appointed Date: 12 April 2007
55 years old

Director
DHARIWAL, Harbhajan
Resigned: 11 April 2009
Appointed Date: 12 April 2007
64 years old

Director
DHARIWAL, Harbinder Singh
Resigned: 09 July 2010
Appointed Date: 03 February 2009
56 years old

Director
DOSANJH, Kuldip
Resigned: 09 July 2010
Appointed Date: 03 February 2009
60 years old

Persons With Significant Control

Mr Budge Dhariwal
Notified on: 1 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPROVED PRODUCTS LTD Events

03 Mar 2017
Confirmation statement made on 28 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Satisfaction of charge 062107970002 in full
12 Jul 2016
Satisfaction of charge 062107970001 in full
06 Jul 2016
Registration of charge 062107970004, created on 30 June 2016
...
... and 43 more events
03 Feb 2009
Appointment terminated director lee brannon
15 Apr 2008
Capitals not rolled up
15 Apr 2008
Return made up to 12/04/08; full list of members
14 Apr 2008
Director's change of particulars / harnhajan dhariwal / 14/04/2008
12 Apr 2007
Incorporation

APPROVED PRODUCTS LTD Charges

30 June 2016
Charge code 0621 0797 0004
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 June 2015
Charge code 0621 0797 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
19 September 2014
Charge code 0621 0797 0002
Delivered: 26 September 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0621 0797 0001
Delivered: 26 September 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…