About

Registered Number: 05169692
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB,

 

Apollo Facility Management Ltd was founded on 02 July 2004 and has its registered office in Washington, it's status is listed as "Active". The business has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Helen 02 July 2004 16 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 25 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 16 January 2019
MR04 - N/A 21 November 2018
RESOLUTIONS - N/A 29 March 2018
RESOLUTIONS - N/A 16 March 2018
PSC01 - N/A 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 05 July 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 15 July 2005
395 - Particulars of a mortgage or charge 15 February 2005
225 - Change of Accounting Reference Date 07 October 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2011 Outstanding

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.