UKBizDB.co.uk

APOLLO TRADE WINDOWS LIMITED

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

This company is commonly known as Apollo Trade Windows Limited. The company was founded 19 years ago and was given the registration number 05251587. The firm's registered office is in MAIDSTONE. You can find them at 90-94 Heath Road, Coxheath, Maidstone, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:APOLLO TRADE WINDOWS LIMITED
Company Number:05251587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:90-94 Heath Road, Coxheath, Maidstone, Kent, United Kingdom, ME17 4EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-94, Heath Road, Coxheath, Maidstone, United Kingdom, ME17 4EJ

Secretary09 August 2017Active
90-94, Heath Road, Coxheath, Maidstone, United Kingdom, ME17 4EJ

Director06 October 2004Active
90-94, Heath Road, Coxheath, Maidstone, United Kingdom, ME17 4EJ

Director06 October 2004Active
539, Loose Road, Maidstone, England, ME15 9UQ

Secretary06 October 2004Active

People with Significant Control

Mr Jonathan Michael Sheppard
Notified on:09 August 2017
Status:Active
Date of birth:March 1975
Nationality:English
Country of residence:United Kingdom
Address:90-94, Heath Road, Maidstone, United Kingdom, ME17 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jane Sheppard
Notified on:09 August 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:90-94, Heath Road, Maidstone, United Kingdom, ME17 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Kenneth Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:English
Country of residence:United Kingdom
Address:90-94, Heath Road, Maidstone, United Kingdom, ME17 4EJ
Nature of control:
  • Significant influence or control

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
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-07-11Accounts

Change account reference date company current shortened.

Download
2018-01-18Address

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

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.