UKBizDB.co.uk

APOLLO STONE LIMITED

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

This company is commonly known as Apollo Stone Limited. The company was founded 16 years ago and was given the registration number 06366651. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southnend Road, Woodford Green, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:APOLLO STONE LIMITED
Company Number:06366651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court, Southnend Road, Woodford Green, Essex, England, IG8 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Theydon Grove, Epping, CM16 4QB

Secretary11 September 2007Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director11 September 2007Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director11 September 2007Active

People with Significant Control

Mr Joseph Leonard Braybrooke
Notified on:21 November 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:58, Epping Road, Toot Hill, England, CM5 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Mark Davis
Notified on:21 November 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:58, Epping Road, Toot Hill, England, CM5 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Apollo Stone Holdings Limited
Notified on:17 June 2020
Status:Active
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Leonard Braybrooke
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Mark Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Rachel Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amanda Jane Braybrooke
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:113 Theydon Grove, Epping, United Kingdom, CM16 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.