About

Registered Number: 05013692
Date of Incorporation: 13/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 254 Upper Shoreham Road, Shoreham-By -Sea, West Sussex, BN43 6BF

 

Abec-apollo Ltd was founded on 13 January 2004 with its registered office in West Sussex, it's status at Companies House is "Active". The companies directors are Parsons, Michael Geoffrey, Parsons, Tom. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Michael Geoffrey 16 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Tom 06 September 2006 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 05 September 2013
CERTNM - Change of name certificate 30 May 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.