About

Registered Number: 05313035
Date of Incorporation: 14/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

Apollo Minibus & Coach Hire Ltd was setup in 2004. Apollo Minibus & Coach Hire Ltd has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 21 May 2020
AD01 - Change of registered office address 03 January 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 19 December 2014
MR01 - N/A 20 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
AD01 - Change of registered office address 16 August 2013
AA01 - Change of accounting reference date 09 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 02 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 17 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
225 - Change of Accounting Reference Date 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Debenture 13 January 2005 Outstanding

N/A

Chattel mortgage 12 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.