This company is commonly known as Apollo Janitorial Supplies Limited. The company was founded 46 years ago and was given the registration number 01343445. The firm's registered office is in LONDON. You can find them at 242-250 Wood Street, Walthamstow, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | APOLLO JANITORIAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01343445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242-250 Wood Street, Walthamstow, London, E17 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Mcconnell Crescent, Brookfield, Queensland, Australia, | Director | 27 April 2000 | Active |
Garden Cottage, 53a Cloverly Road, Ongar, CM5 9BX | Secretary | - | Active |
Rolls Farm, Bassetts Lane, Willingale, CM5 OQL | Secretary | 12 May 1993 | Active |
82 The Orchards, Epping, United Kingdom, CM16 7AT | Director | - | Active |
Garden Cottage, 53a Cloverly Road, Ongar, CM5 9BX | Director | - | Active |
Rolls Farm, Bassetts Lane, Willingale, CM5 OQL | Director | 12 May 1993 | Active |
59 Telsombe Road, Peacehaven, Brighton, BN10 7UA | Director | - | Active |
The Apollo Group Of Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 242-250, Wood Street, London, England, E17 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Resolution | Resolution. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-11-18 | Officers | Termination secretary company with name termination date. | Download |
2016-11-02 | Capital | Capital allotment shares. | Download |
2016-10-05 | Accounts | Accounts with accounts type small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.