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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113 Theydon Grove, Epping, CM16 4QB | Secretary | 11 September 2007 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 11 September 2007 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 11 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.