About

Registered Number: 05732870
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Fitzherbert Road, Portsmouth, Hampshire, PO6 1RU,

 

Having been setup in 2006, Apollo Motor Group Ltd has its registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Clements, Paul John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Paul John 10 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 04 November 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 03 April 2019
CH01 - Change of particulars for director 02 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 04 March 2019
SH06 - Notice of cancellation of shares 28 August 2018
RP04CS01 - N/A 13 July 2018
MR01 - N/A 22 May 2018
MR01 - N/A 22 May 2018
PSC04 - N/A 20 April 2018
CH01 - Change of particulars for director 20 April 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 13 March 2018
CH03 - Change of particulars for secretary 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 10 January 2018
MR01 - N/A 16 August 2017
MR01 - N/A 20 July 2017
MR01 - N/A 05 July 2017
MR01 - N/A 22 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 30 September 2016
RESOLUTIONS - N/A 18 September 2016
TM01 - Termination of appointment of director 02 September 2016
AD01 - Change of registered office address 11 August 2016
SH03 - Return of purchase of own shares 11 August 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 March 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 04 March 2013
RESOLUTIONS - N/A 25 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2013
SH08 - Notice of name or other designation of class of shares 25 February 2013
CC04 - Statement of companies objects 25 February 2013
MISC - Miscellaneous document 21 August 2012
MISC - Miscellaneous document 13 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AD01 - Change of registered office address 01 May 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 March 2011
MISC - Miscellaneous document 15 February 2011
CH01 - Change of particulars for director 01 July 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AR01 - Annual Return 21 April 2010
AAMD - Amended Accounts 12 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 19 March 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 22 May 2007
363a - Annual Return 24 April 2007
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
123 - Notice of increase in nominal capital 14 August 2006
287 - Change in situation or address of Registered Office 21 June 2006
225 - Change of Accounting Reference Date 20 June 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Fully Satisfied

N/A

A registered charge 17 May 2018 Fully Satisfied

N/A

A registered charge 10 August 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 19 June 2017 Outstanding

N/A

A registered charge 24 February 2015 Outstanding

N/A

Deed of accession and charge 21 May 2010 Fully Satisfied

N/A

Guarantee and fixed and floating charge 27 February 2009 Fully Satisfied

N/A

Guarantee & debenture 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.