UKBizDB.co.uk

APOLLO ROOFING SOLUTIONS LIMITED

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

This company is commonly known as Apollo Roofing Solutions Limited. The company was founded 18 years ago and was given the registration number 05610044. The firm's registered office is in WEST MIDLANDS. You can find them at Ashford House, 95 Dixons Green, Dudley, West Midlands, . This company's SIC code is 20520 - Manufacture of glues.

Company Information

Name:APOLLO ROOFING SOLUTIONS LIMITED
Company Number:05610044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20520 - Manufacture of glues

Office Address & Contact

Registered Address:Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England,

Corporate Secretary01 July 2022Active
Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS

Director26 July 2022Active
1200, Willow Lake Blvd., St. Paul, United States, MN 55110

Director26 January 2022Active
Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

Secretary07 January 2009Active
71 Gaia Lane, Lichfield, WS13 7LS

Secretary02 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 November 2005Active
Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

Director31 July 2017Active
Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

Director02 November 2005Active
The Shutters 14 Moor Hall Drive, Sutton Coldfield, B75 6LP

Director02 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 November 2005Active

People with Significant Control

H.B. Fuller Company
Notified on:26 January 2022
Status:Active
Country of residence:United States
Address:1200, Willow Lake Blvd., St Paul, United States, MN 55110
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Harvey Saunders
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Ashford House, 95 Dixons Green, West Midlands, DY2 7DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Address

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

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Address

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

Download
2022-11-08Accounts

Change account reference date company current shortened.

Download
2022-10-11Address

Move registers to sail company with new address.

Download
2022-10-10Address

Change sail address company with new address.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-05Officers

Appoint corporate secretary company with name date.

Download
2022-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.