About

Registered Number: 04130785
Date of Incorporation: 27/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN

 

Established in 2000, Apollo Coventry Ltd has its registered office in West Midlands, it's status is listed as "Active". The current directors of this business are Phillips, Michelle Elizabeth, Phillips, Colin George, Phillips, Conrad Mark, Phillips, Joyce Betty, Phillips, Michelle Elizabeth, Philiips, Joyce Betty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Colin George 27 December 2000 - 1
PHILLIPS, Conrad Mark 27 December 2000 - 1
PHILLIPS, Joyce Betty 27 December 2000 - 1
PHILLIPS, Michelle Elizabeth 08 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Michelle Elizabeth 01 March 2007 - 1
PHILIIPS, Joyce Betty 27 December 2000 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC04 - N/A 15 September 2020
PSC04 - N/A 15 September 2020
PSC04 - N/A 15 September 2020
PSC04 - N/A 15 September 2020
CH03 - Change of particulars for secretary 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 January 2015
SH08 - Notice of name or other designation of class of shares 22 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 15 November 2010
SH08 - Notice of name or other designation of class of shares 09 November 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
AA - Annual Accounts 27 December 2007
225 - Change of Accounting Reference Date 29 November 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2008 Outstanding

N/A

Debenture 05 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.