About

Registered Number: 04698467
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 East Earsham Street, Sheffield, S4 7PD

 

Established in 2003, Apollo Distribution Solutions (Sheffield) Ltd have registered office in Sheffield, it's status is listed as "Active". Apollo Distribution Solutions (Sheffield) Ltd has 2 directors listed as Mills, Lesley Ann, Mills, David Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, David Richard 14 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Lesley Ann 14 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 April 2015
MR01 - N/A 04 December 2014
SH01 - Return of Allotment of shares 14 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363s - Annual Return 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
395 - Particulars of a mortgage or charge 02 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Debenture 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.