This company is commonly known as Apollo Ductwork Services Limited. The company was founded 10 years ago and was given the registration number 08680800. The firm's registered office is in BEXLEYHEATH. You can find them at 137 Upton Road, , Bexleyheath, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | APOLLO DUCTWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 08680800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137 Upton Road, Bexleyheath, Kent, England, DA6 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Upton Road, Bexleyheath, England, DA6 8LS | Director | 06 April 2018 | Active |
82, Rowley Avenue, Sidcup, United Kingdom, DA15 9LG | Director | 06 September 2013 | Active |
Flat 31, Chaplin House, Sidcup High Street, Sidcup, United Kingdom, DA146DZ | Director | 06 September 2013 | Active |
Mr James Woolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Upton Road, Bexleyheath, England, DA6 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-11 | Capital | Capital return purchase own shares. | Download |
2015-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.