Approved Workforce Limited LEEDS


Approved Workforce started in year 2010 as Private Limited Company with registration number 07417580. The Approved Workforce company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Leeds at Bank House Marshall Terrace. Postal code: LS15 8EA.

The firm has 2 directors, namely Joanne G., Simon G.. Of them, Joanne G., Simon G. have been with the company the longest, being appointed on 25 October 2010. As of 29 May 2024, there was 1 ex director - Gerard L.. There were no ex secretaries.

Approved Workforce Limited Address / Contact

Office Address Bank House Marshall Terrace
Office Address2 Crossgates
Town Leeds
Post code LS15 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07417580
Date of Incorporation Mon, 25th Oct 2010
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Joanne G.

Position: Director

Appointed: 25 October 2010

Simon G.

Position: Director

Appointed: 25 October 2010

Gerard L.

Position: Director

Appointed: 01 December 2020

Resigned: 14 October 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Lilac House Investments Ltd from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joanne G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simon G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lilac House Investments Ltd

11 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10717545
Notified on 15 May 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Joanne G.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon G.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth26 19857 52998 855176 992206 971      
Balance Sheet
Cash Bank On Hand       5 285 250 002484 510133 739
Current Assets212 973469 871885 7811 138 0271 231 6991 620 7921 424 1541 437 2871 457 5002 456 3731 957 540
Debtors212 360468 138884 4841 135 6381 231 6991 620 7921 418 8691 437 2871 203 7961 971 8631 823 801
Net Assets Liabilities     206 971240 078262 94270 73430 62563 05868 670
Other Debtors     9 68113 95013 36342 72035 2978 32249 822
Property Plant Equipment     2 8492 6734 4662 3601 037  
Cash Bank In Hand 6131 7331 2972 389       
Tangible Fixed Assets  7915271 0122 849      
Reserves/Capital
Called Up Share Capital2100106106106150      
Profit Loss Account Reserve 6 09857 42398 749176 886206 821      
Shareholder Funds26 19857 52998 855176 992206 971      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -78 540-142 010 
Accumulated Depreciation Impairment Property Plant Equipment     2 3363 6556 0126 0657 388  
Additions Other Than Through Business Combinations Property Plant Equipment      1 1434 150    
Average Number Employees During Period        16171714
Bank Borrowings         241 667190 247119 709
Bank Overdrafts     35 4646 177 25 6054 575  
Creditors     1 027 5771 382 8791 164 8301 368 465241 667190 247119 709
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 053 -8 426 
Disposals Property Plant Equipment        -2 053 -8 425 
Increase From Depreciation Charge For Year Property Plant Equipment      1 3192 3572 1061 3231 038 
Net Current Assets Liabilities26 19856 73898 328175 980204 122237 913259 32468 822349 843395 315 
Nominal Value Allotted Share Capital      150150150150150 
Number Shares Issued Fully Paid      150150150150150 
Other Creditors     128 246210 811239 965256 359137 489238 976159 487
Other Remaining Borrowings     683 0961 095 535859 1921 024 122680 3491 474 1661 360 424
Par Value Share 1111  1111 
Prepayments          7 607 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         3 7027 607 
Property Plant Equipment Gross Cost     5 1856 32810 4788 4258 425  
Provisions For Liabilities Balance Sheet Subtotal      50884844848  
Taxation Social Security Payable     81 20155 40754 15453 196151 603152 903164 234
Total Assets Less Current Liabilities26 19857 52998 855176 992206 971240 586263 79071 182350 880253 305188 379
Total Borrowings     718 5601 101 712859 1921 049 727241 667190 247119 709
Trade Creditors Trade Payables     99 57014 94911 5199 183203 848294 63022 516
Trade Debtors Trade Receivables     1 222 0181 606 8421 405 5061 394 5671 172 2011 963 5411 773 979
Creditors Due Within One Year 6 775413 133787 453962 0471 027 577      
Number Shares Allotted210161616       
Secured Debts  329 724655 758594 322683 096      
Share Capital Allotted Called Up Paid210161616       
Tangible Fixed Assets Additions  1 055 9983 132      
Tangible Fixed Assets Cost Or Valuation  1 0551 0552 0535 185      
Tangible Fixed Assets Depreciation  2645281 0412 336      
Tangible Fixed Assets Depreciation Charged In Period  2642645131 295      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/01/12
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements