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.
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 | : |
|
Registered Address | : | Unit 6, Fitzherbert Road, Portsmouth, Hants, England, PO6 1RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 30 June 2023 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 30 June 2023 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 30 June 2023 | Active |
Wind Mill View, 127 White Dirt Lane, Waterlooville, PO8 0TL | Secretary | 07 January 2008 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 02 April 2019 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 07 January 2008 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 11 April 2016 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 26 July 2022 | Active |
Wind Mill View, 127 White Dirt Lane, Waterlooville, PO8 0TL | Director | 07 January 2008 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 01 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Change account reference date company previous extended. | Download |
2023-07-15 | Incorporation | Memorandum articles. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-07-06 | Change of constitution | Statement of companys objects. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.