About

Registered Number: 06676735
Date of Incorporation: 19/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 14 Jessops Riverside, Sheffield, South Yorkshire, S9 2RX

 

Having been setup in 2008, Apollo Scaffold Services Ltd are based in Sheffield in South Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, John Alan 19 August 2008 - 1
ONLINE NOMINEES LIMITED 19 August 2008 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Tanya Elizabeth 19 August 2008 - 1
ONLINE CORPORATE SECRETARIES LIMITED 19 August 2008 19 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 26 November 2019
PSC02 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 23 August 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AA - Annual Accounts 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 10 September 2009
225 - Change of Accounting Reference Date 28 April 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2012 Outstanding

N/A

Debenture 24 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.