UKBizDB.co.uk

APOLLO LIFTS LIMITED

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

This company is commonly known as Apollo Lifts Limited. The company was founded 44 years ago and was given the registration number 01449230. The firm's registered office is in SEVENOAKS. You can find them at Unit 1 Michaels Lane, Ash, Sevenoaks, Kent. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:APOLLO LIFTS LIMITED
Company Number:01449230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1979
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Unit 1 Michaels Lane, Ash, Sevenoaks, Kent, England, TN15 7EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Michaels Lane, Ash, Sevenoaks, England, TN15 7EP

Director07 August 2015Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Secretary11 March 2009Active
3 The Vineries, Enfield, EN1 3DQ

Secretary31 March 2004Active
Apollo House, Bates Industrial Est Church, Road Harold Wood, RM3 0EQ

Secretary16 August 2011Active
Chazmin 2a Runsell Lane, Danbury, CM3 4NZ

Secretary-Active
Apollo House, Bates Industrial Est Church, Road Harold Wood, RM3 0EQ

Director05 May 2011Active
5 Lake Walk, Larkfield, ME20 6TB

Director01 May 2002Active
Unit 1, Michaels Lane, Ash, Sevenoaks, England, TN15 7EP

Director14 January 2015Active
48, Greenvale Avenue, Birmingham, United Kingdom, B26 3XL

Director01 October 2012Active
48, Greenvale Avenue, Birmingham, United Kingdom, B26 3XL

Director01 October 2012Active
30, Lauderdale Drive, Richmond, United Kingdom, TW10 7BT

Director01 October 2012Active
11 Hance Lane, Rayne, Braintree, CM77 6TH

Director01 May 2002Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Director11 March 2009Active
Apollo House, Bates Industrial Est Church, Road Harold Wood, RM3 0EQ

Director05 May 2011Active
Unit 1a, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom, RM3 0EQ

Director05 May 2011Active
3 The Vineries, Enfield, EN1 3DQ

Director31 March 2004Active
Apollo House, Bates Industrial Est Church, Road Harold Wood, RM3 0EQ

Director16 August 2011Active
Unit 1a, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom, RM3 0EQ

Director28 February 2012Active
Unit 1, Michaels Lane, Ash, Sevenoaks, England, TN15 7EP

Director21 November 2013Active
18 Mimosa Close, Pilgrims Hatch, Brentwood, CM15 9QL

Director01 May 2002Active
21 Roy Gardens Aldborough Hatch, Newbury Park, Ilford, IG2 7QG

Director-Active
Chazmin 2a Runsell Lane, Danbury, CM3 4NZ

Director-Active
Chazmin, 6 Anjou Green Beaulieu Park, Chelmsford, CM1 6EE

Director14 December 1999Active

People with Significant Control

Schindler Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:205, Brooklands Road, Weybridge, England, KT13 0BG
Nature of control:
  • Right to appoint and remove directors as firm

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
2024-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.