APOLLO PLANT (BOSTON) LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
APOLLO PLANT (BOSTON) LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Dissolved - no longer trading.
APOLLO PLANT (BOSTON) LIMITED was incorporated 38 years ago on 11/03/1986 and has the registered number: 01998436. The accounts status is MICRO ENTITY.
APOLLO PLANT (BOSTON) LIMITED was incorporated 38 years ago on 11/03/1986 and has the registered number: 01998436. The accounts status is MICRO ENTITY.
APOLLO PLANT (BOSTON) LIMITED - NOTTINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
GAINSBOROUGH BUSINESS PARK FIELDS FARM ROAD
NOTTINGHAM
NG10 1PX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
APOLLO PLANT LIMITED (until 09/03/2006)
APOLLO PLANT LIMITED (until 09/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2021 | 14/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN ANDREW HARRIS | Secretary | 2016-03-31 | CURRENT | ||
MR TERENCE KENDREW | Apr 1959 | British | Director | 2008-02-12 | CURRENT |
IAN ROBINSON MERRY | Jul 1949 | British | Director | 1994-05-25 UNTIL 2008-02-12 | RESIGNED |
ROBERT STEPHEN HAUNCH | May 1945 | Secretary | 1994-05-25 UNTIL 2008-02-12 | RESIGNED | |
MR TERENCE KENDREW | Apr 1959 | British | Secretary | 2008-02-12 UNTIL 2008-10-16 | RESIGNED |
JESSIE SCATTERGOOD | Apr 1945 | British | Secretary | RESIGNED | |
MR MARTIN FREDERICK MCWILLIAM | Nov 1964 | British | Director | 2008-02-12 UNTIL 2009-02-28 | RESIGNED |
GEORGE FREDERICK SCATTERGOOD | Oct 1944 | British | Director | RESIGNED | |
MR GARY DEREK NEUBERT | Nov 1965 | South African | Director | 2009-02-28 UNTIL 2021-03-31 | RESIGNED |
MELVYN ERNEST GEORGE NEALE | Jan 1955 | British | Director | RESIGNED | |
ROLLITS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2014-01-31 UNTIL 2016-03-31 | RESIGNED | ||
ROBERT STEPHEN HAUNCH | May 1945 | Director | 1994-05-25 UNTIL 2008-02-12 | RESIGNED | |
MERVYN ROBERT LOANE | Jul 1947 | British | Director | 1994-06-10 UNTIL 1999-08-11 | RESIGNED |
HARRY WILLIAM HEMENS | May 1931 | British | Director | 1994-09-01 UNTIL 2008-02-12 | RESIGNED |
MICHAEL JAMES CHIDLOW | Aug 1947 | British | Director | 1994-05-25 UNTIL 2000-03-31 | RESIGNED |
JESSIE SCATTERGOOD | Apr 1945 | British | Director | RESIGNED | |
ROLLITS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-10-16 UNTIL 2014-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Fork Trucks Limited | 2016-04-06 - 2016-04-06 | Nottingham | Ownership of shares 75 to 100 percent | |
Apollo Plant Limited | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - APOLLO PLANT (BOSTON) LIMITED | 2022-09-30 | 31-12-2021 | £299,999 equity |
Micro-entity Accounts - APOLLO PLANT (BOSTON) LIMITED | 2021-05-29 | 31-08-2020 | £299,999 equity |
Micro-entity Accounts - APOLLO PLANT (BOSTON) LIMITED | 2020-08-27 | 31-08-2019 | £299,999 equity |