UKBizDB.co.uk

APOLLO BUSINESS SUPPLIES LIMITED

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

This company is commonly known as Apollo Business Supplies Limited. The company was founded 12 years ago and was given the registration number 07856582. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2 Shield Industrial Estate, Manor House Avenue, Southampton, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:APOLLO BUSINESS SUPPLIES LIMITED
Company Number:07856582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 2 Shield Industrial Estate, Manor House Avenue, Southampton, Hampshire, England, SO15 0LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Shield Industrial Estate, Manor House Avenue, Southampton, England, SO15 0LF

Director01 August 2012Active
Unit 2, Shield Industrial Estate, Manor House Avenue, Southampton, England, SO15 0LF

Director01 August 2012Active
44, Queensway, Southampton, United Kingdom, SO14 3GT

Secretary22 November 2011Active
Unit 7 City West, Millbrook Road East, Southampton, England, SO15 1AH

Director22 November 2011Active
Unit 2, Shield Industrial Estate, Manor House Avenue, Southampton, England, SO15 0LF

Director01 August 2012Active

People with Significant Control

Mr Philip John Ward
Notified on:17 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 2, Shield Industrial Estate, Southampton, England, SO15 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl James Barnett
Notified on:17 April 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Unit 2, Shield Industrial Estate, Southampton, England, SO15 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Cole Gardner
Notified on:17 April 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 2, Shield Industrial Estate, Southampton, England, SO15 0LF
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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Capital

Capital cancellation shares.

Download
2018-10-12Resolution

Resolution.

Download
2018-10-12Capital

Capital return purchase own shares.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.