Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOGEE RENTALS LIMITED
Company Information for

APOGEE RENTALS LIMITED

NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
Company Registration Number
02776423
Private Limited Company
Active

Company Overview

About Apogee Rentals Ltd
APOGEE RENTALS LIMITED was founded on 1992-12-24 and has its registered office in Maidstone. The organisation's status is listed as "Active". Apogee Rentals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APOGEE RENTALS LIMITED
 
Legal Registered Office
NIMBUS HOUSE LIPHOOK WAY
20/20 BUSINESS PARK
MAIDSTONE
KENT
ME16 0FZ
Other companies in SW19
 
Previous Names
F. S. RENTALS LIMITED15/02/2006
Filing Information
Company Number 02776423
Company ID Number 02776423
Date formed 1992-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 04:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOGEE RENTALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APOGEE RENTALS LIMITED

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2007-05-24
JASON PATRICK COLLINS
Director 2005-10-06
MARTIN KEITH RANDALL
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FERDINAND
Director 2005-10-06 2016-09-02
JASON PATRICK COLLINS
Company Secretary 2005-10-06 2007-05-24
BARRY TREVOR FERDINAND
Director 2005-10-06 2007-05-24
DONALD ROBERT MEAR
Director 1995-04-19 2006-01-31
DONALD ROBERT MEAR
Company Secretary 1995-04-19 2005-10-06
ROGER ANDREW BALDWIN
Director 1992-12-24 2005-10-06
BRUCE THOMAS BUCKETT
Director 1992-12-24 2005-10-06
ALEXANDER WILLIAM DOLBY
Director 1992-12-24 2005-10-06
PETER NORMAN SMITH
Director 1992-12-24 2005-10-06
PHILIP TURNER
Director 1992-12-24 2005-10-06
CLIFFORD BRIGHTWELL
Company Secretary 1992-12-24 1995-04-19
DANIEL JOHN DWYER
Nominated Secretary 1992-12-24 1992-12-24
BETTY JUNE DOYLE
Nominated Director 1992-12-24 1992-12-24
DANIEL JOHN DWYER
Nominated Director 1992-12-24 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PIERPOINT APOGEE GROUP LIMITED Company Secretary 2008-03-28 CURRENT 2007-12-05 Active
ALAN PIERPOINT DIGIPRO LIMITED Company Secretary 2008-01-04 CURRENT 1999-10-28 Active
ALAN PIERPOINT OFFICE PERFECTION LIMITED Company Secretary 2008-01-04 CURRENT 2003-07-25 Active
ALAN PIERPOINT TOP4OFFICE LIMITED Company Secretary 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
ALAN PIERPOINT MICHELEX LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active - Proposal to Strike off
ALAN PIERPOINT F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Company Secretary 2007-05-24 CURRENT 1989-08-21 Active
ALAN PIERPOINT APOGEE CORPORATION LIMITED Company Secretary 2007-05-24 CURRENT 1993-09-15 Active
ALAN PIERPOINT APOGEE EUROPE LIMITED Company Secretary 2007-05-24 CURRENT 2006-05-25 Active
ALAN PIERPOINT PINSTRIPE DISTRIBUTION LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
ALAN PIERPOINT BROAD LEYS PUBLICATIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active
ALAN PIERPOINT A.P. PROFESSIONAL SERVICES LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-27 Active - Proposal to Strike off
ALAN PIERPOINT MARDLE PRODUCTS LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
ALAN PIERPOINT MIDAS TOUCH PUBLICATIONS LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2022-05-23TM02Termination of appointment of James Alexander Clark on 2022-05-20
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-06-10AP03Appointment of Mr James Alexander Clark as company secretary on 2019-05-29
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-12-07RP04SH01Second filing of capital allotment of shares GBP356,880
2018-11-22CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-21SH0131/10/18 STATEMENT OF CAPITAL GBP 355880
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-14RES01ADOPT ARTICLES 14/10/16
2016-10-14CC04Statement of company's objects
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027764230005
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027764230004
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TREVOR FERDINAND
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027764230005
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM The Old Town Hall the Broadway Wimbledon London SW19 8YA
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027764230004
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0117/07/14 FULL LIST
2013-08-12AR0117/07/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2012-07-31AR0117/07/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK COLLINS / 31/07/2012
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0117/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0117/07/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 17/07/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY CR4 4NA
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED MR BARRY TREVOR FERDINAND
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY CR4 4NA
2008-07-29190LOCATION OF DEBENTURE REGISTER
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-06-18RES01ALTER ARTICLES 31/03/2008
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26288bSECRETARY RESIGNED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-26363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: APOGEE HOUSE PITLAKE CROYDON SURREY CR0 3RA
2006-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: ONE GATWICK METRO CENTRE BALCOMBE ROAD HORLEY SURREY RH6 9GA
2006-02-15CERTNMCOMPANY NAME CHANGED F. S. RENTALS LIMITED CERTIFICATE ISSUED ON 15/02/06
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17AUDAUDITOR'S RESIGNATION
2003-12-17363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to APOGEE RENTALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOGEE RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2015-08-19 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2008-04-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-10-12 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOGEE RENTALS LIMITED

Intangible Assets
Patents
We have not found any records of APOGEE RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOGEE RENTALS LIMITED
Trademarks
We have not found any records of APOGEE RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOGEE RENTALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as APOGEE RENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APOGEE RENTALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOGEE RENTALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOGEE RENTALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.