UKBizDB.co.uk

APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED

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

This company is commonly known as Apollo Motor Company (basingstoke) Limited. The company was founded 16 years ago and was given the registration number 06464808. The firm's registered office is in PORTSMOUTH. You can find them at Unit 6, Fitzherbert Road, Portsmouth, Hants. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED
Company Number:06464808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 6, Fitzherbert Road, Portsmouth, Hants, England, PO6 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director30 June 2023Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director30 June 2023Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director30 June 2023Active
Wind Mill View, 127 White Dirt Lane, Waterlooville, PO8 0TL

Secretary07 January 2008Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director02 April 2019Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director07 January 2008Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director11 April 2016Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director26 July 2022Active
Wind Mill View, 127 White Dirt Lane, Waterlooville, PO8 0TL

Director07 January 2008Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director01 April 2012Active

People with Significant Control

Apollo Accident Repair Group Ltd
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Apollo Accident Repair Group Limited
Notified on:20 June 2018
Status:Active
Country of residence:England
Address:Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Tracy Helen Eyles
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham John Eyles
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Change account reference date company previous extended.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-06Change of constitution

Statement of companys objects.

Download
2023-07-05Address

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

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.