Warning: file_put_contents(c/b4c11d69c6e667cc57f36d9c7bd2dbab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Apogee Holdings Limited, WA16 8GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APOGEE HOLDINGS LIMITED

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

This company is commonly known as Apogee Holdings Limited. The company was founded 6 years ago and was given the registration number 11252113. The firm's registered office is in KNUTSFORD. You can find them at No.1 Booths Park, Chelford Road, Knutsford, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:APOGEE HOLDINGS LIMITED
Company Number:11252113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director13 March 2018Active
No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director13 March 2018Active
No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director13 March 2018Active

People with Significant Control

Mr Paul Christopher Rowling
Notified on:13 March 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Clewlow
Notified on:13 March 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gerald Hardstaff
Notified on:13 March 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:No.1 Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8GS
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 (6 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Capital

Capital alter shares subdivision.

Download
2022-01-04Capital

Capital alter shares subdivision.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Accounts

Change account reference date company previous extended.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-07-10Resolution

Resolution.

Download
2018-07-10Change of name

Change of name notice.

Download
2018-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.