APPROVED POWER SERVICES LTD

Active St. Helens

Transmission of electricity

49 employees website.com
Property, infrastructure and construction Civil engineering & infrastructure Transmission of electricity
A

APPROVED POWER SERVICES LTD

Transmission of electricity

Founded 12 Jan 2009 Active St. Helens, England 49 employees website.com
Property, infrastructure and construction Civil engineering & infrastructure Transmission of electricity

Previous Company Names

APPROVED POWER SERVICES LTD 12 Jan 2009 — 25 Sept 2025
Accounts Submitted 5 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 28 Jan 2026 Next due 8 Feb 2027 9 months remaining
Net assets £2M £498K 2024 year on year
Total assets £5M £43K 2024 year on year
Total Liabilities £4M £455K 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

77-81 Corporation Street St. Helens WA10 1SX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for APPROVED POWER SERVICES LTD (06788221), an active property, infrastructure and construction company based in St. Helens, England. Incorporated 12 Jan 2009. Transmission of electricity. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£29.54k

Decreased by £498.98k (-94%)

Net Assets

£1.52M

Increased by £497.52k (+49%)

Total Liabilities

£3.78M

Decreased by £454.62k (-11%)

Turnover

N/A

Employees

49

Increased by 1 (+2%)

Debt Ratio

71%

Decreased by 10 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Paul Alan OakesDirectorBritishEngland4615 May 2015Active

Shareholders

Shareholders (1)

Dap Engineering Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Dap Engineering Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Paul Alan Oakes

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
20 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Dec 2025AccountsAnnual accounts made up to 2025-03-31
25 Sept 2025Change Of NameCertificate Change Of Name Company
26 May 2025OfficersChange to director Mr Rory Callum Mackenzie on 2025-05-26
28 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

20 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

25 Sept 2025 Change Of Name

Certificate Change Of Name Company

26 May 2025 Officers

Change to director Mr Rory Callum Mackenzie on 2025-05-26

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 28 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 20 Jan 2026

Annual accounts made up to 2025-03-31

4 months ago on 5 Dec 2025

Certificate Change Of Name Company

6 months ago on 25 Sept 2025

Change to director Mr Rory Callum Mackenzie on 2025-05-26

10 months ago on 26 May 2025