UKBizDB.co.uk

APOLLO MINIBUS & COACH HIRE LIMITED

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

This company is commonly known as Apollo Minibus & Coach Hire Limited. The company was founded 19 years ago and was given the registration number 05313035. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:APOLLO MINIBUS & COACH HIRE LIMITED
Company Number:05313035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director29 June 2021Active
Severn House, Station Terrace, Ely, Cardiff, United Kingdom, CF5 4AA

Director15 December 2004Active
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director29 June 2021Active
12 Barnwood Crescent, Cardiff, CF5 4TA

Secretary15 December 2004Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Secretary14 December 2004Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Director14 December 2004Active

People with Significant Control

Mrs Julie Ann Wheadon
Notified on:23 July 2021
Status:Active
Date of birth:November 1966
Nationality:British
Address:Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ernest Keith Wheaton
Notified on:23 July 2021
Status:Active
Date of birth:March 1956
Nationality:British
Address:Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wheadon's Group Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Station Yard, Station Terrace, Cardiff, Wales, CF5 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Mortgage

Mortgage charge part release with charge number.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

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

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.