About

Registered Number: 06464808
Date of Incorporation: 07/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Fitzherbert Road, Portsmouth, Hants, PO6 1RU,

 

Based in Hants, Apollo Motor Company (Basingstoke) Ltd was registered on 07 January 2008, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House. We don't currently know the number of employees at Apollo Motor Company (Basingstoke) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERKINS, Susan 07 January 2008 13 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
PARENT_ACC - N/A 18 February 2020
GUARANTEE2 - N/A 18 February 2020
AGREEMENT2 - N/A 18 February 2020
CS01 - N/A 27 January 2020
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
AP01 - Appointment of director 03 April 2019
PSC05 - N/A 20 March 2019
PSC07 - N/A 19 March 2019
PSC02 - N/A 19 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 January 2019
PSC02 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
PSC07 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AD01 - Change of registered office address 25 June 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
PSC04 - N/A 13 April 2018
PSC04 - N/A 13 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 22 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 30 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 18 September 2012
AD01 - Change of registered office address 01 May 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
MG01 - Particulars of a mortgage or charge 28 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 09 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
225 - Change of Accounting Reference Date 31 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Deed of charge over credit balances 18 May 2011 Fully Satisfied

N/A

Guarantee and fixed and floating charge 27 February 2009 Fully Satisfied

N/A

Guarantee & debenture 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.