APOLLO WINDOW BLINDS LTD - BRADFORD
Company Profile | Company Filings |
Overview
APOLLO WINDOW BLINDS LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Active.
APOLLO WINDOW BLINDS LTD was incorporated 30 years ago on 08/09/1993 and has the registered number: 02851496. The accounts status is FULL and accounts are next due on 31/12/2023.
APOLLO WINDOW BLINDS LTD was incorporated 30 years ago on 08/09/1993 and has the registered number: 02851496. The accounts status is FULL and accounts are next due on 31/12/2023.
APOLLO WINDOW BLINDS LTD - BRADFORD
This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
38 & 39 TITAN BUSINESS CENTRE ROYDSDALE WAY
BRADFORD
BD4 6SE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER SIMPSON | Secretary | 2021-05-26 | CURRENT | ||
MR CHRISTOPHER SIMPSON | Oct 1980 | British | Director | 2021-05-26 | CURRENT |
MR ANDREW RICHARD THOMAS | May 1972 | British | Director | 2023-05-11 | CURRENT |
JOHN RISMAN | Mar 1965 | British | Director | 2023-05-11 | CURRENT |
MARK DEMPSEY | May 1965 | British | Director | 2017-01-16 UNTIL 2017-01-16 | RESIGNED |
MR MARK GERALD DEMPSEY | Secretary | 2014-01-06 UNTIL 2021-05-26 | RESIGNED | ||
NICHOLAS IAN COOPER | May 1964 | British | Nominee Director | 1993-09-08 UNTIL 1993-10-25 | RESIGNED |
GEOFFREY SERGEANT SMITH | Nov 1935 | British | Director | 1993-10-25 UNTIL 1994-02-28 | RESIGNED |
LEON NEAL | Mar 1926 | British | Nominee Director | 1993-09-08 UNTIL 1993-10-25 | RESIGNED |
ROBERT HENRY GEORGE DURSTON | Feb 1937 | British | Secretary | 1993-10-25 UNTIL 2012-09-03 | RESIGNED |
LAURANCE WILLIAM JAMES COOKE | Apr 1949 | British | Director | 2011-10-27 UNTIL 2014-01-01 | RESIGNED |
GRAHAM SORBIE MYLCHREEST | Apr 1957 | British | Director | 1995-05-01 UNTIL 2004-03-19 | RESIGNED |
MR IAN GALPIN | Jun 1974 | British | Director | 2021-05-26 UNTIL 2023-05-11 | RESIGNED |
ALLAN WILLIAM GREIG | Jun 1934 | British | Director | 1994-12-09 UNTIL 1996-06-03 | RESIGNED |
PETER JAN HALES | Dec 1943 | British | Director | 1995-08-01 UNTIL 2008-12-15 | RESIGNED |
HAROLD CLEMENT FULLER | Oct 1933 | British | Director | 1993-10-25 UNTIL 2011-11-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-08 UNTIL 1993-09-22 | RESIGNED | ||
MARK DEMPSEY | May 1965 | British | Director | 2019-03-01 UNTIL 2021-05-26 | RESIGNED |
MR JAMES CURLEY | Feb 1964 | British | Director | 2011-10-17 UNTIL 2014-12-31 | RESIGNED |
MR GARY DAVID CHAMBERS | Jul 1963 | British | Director | 2011-10-27 UNTIL 2014-01-01 | RESIGNED |
MR GRAEME FRANK HAMILTON CARRUTHERS | Nov 1969 | British | Director | 2014-01-06 UNTIL 2017-01-16 | RESIGNED |
MR GEOFFREY ERIC BUTLER | Nov 1938 | British | Director | 1994-02-28 UNTIL 1998-03-31 | RESIGNED |
MR MICHAEL JAMES STEPHEN | Feb 1954 | British | Director | 2017-01-16 UNTIL 2019-02-28 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1993-09-22 UNTIL 1993-10-25 | RESIGNED | ||
MR JAMES CURLEY | Secretary | 2012-10-02 UNTIL 2014-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Turnils Uk Limited | 2016-04-06 | Renfrew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |