Company Information for APOLLO ENERGY LIMITED
3 BENHAM ROAD, CHILWORTH, SOUTHAMPTON, SO16 7QJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
APOLLO ENERGY LIMITED | |
Legal Registered Office | |
3 BENHAM ROAD CHILWORTH SOUTHAMPTON SO16 7QJ Other companies in PR26 | |
Company Number | 04077721 | |
---|---|---|
Company ID Number | 04077721 | |
Date formed | 2000-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB748846281 |
Last Datalog update: | 2024-11-05 19:37:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APOLLO ENERGY MANAGEMENT LIMITED | UNIT 3 ASPLEY BUSINESS PARK LINCOLN STREET HUDDERSFIELD ENGLAND HD1 6RX | Dissolved | Company formed on the 2012-07-12 | |
APOLLO ENERGY RESEARCH LIMITED | CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA | Active - Proposal to Strike off | Company formed on the 2001-05-17 | |
APOLLO ENERGY SOLUTIONS LTD | 24 BERESFORD TERRACE AYR SCOTLAND KA7 2EG | Dissolved | Company formed on the 2011-10-31 | |
![]() |
APOLLO ENERGY TECHNOLOGIES LIMITED | 4TH FLOOR TORONTO SQUARE TORONTO STREET TORONTO STREET LEEDS LS1 2HJ | Dissolved | Company formed on the 2005-01-27 |
![]() |
APOLLO ENERGY LIMITED | MILLTOWN CASTLEPLUNKETT CASTLEREA CO. ROSCOMMON | Dissolved | Company formed on the 2008-08-21 |
![]() |
APOLLO ENERGY, LLC | 5360 S. Marshall Street Littleton CO 80123 | Delinquent | Company formed on the 2001-03-14 |
![]() |
APOLLO ENERGY PARTNERS 2006, L.P. | 2094 185TH ST STE 19-G FAIRFIELD IA 52556 | Inactive | Company formed on the 2006-11-03 |
![]() |
Apollo Energy Group, Inc | 1621 Central Avenue Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-03-02 |
![]() |
APOLLO ENERGY I, LLC | 155 108TH AVE NE #202 BELLEVUE WA 98004 | Dissolved | Company formed on the 2004-10-15 |
![]() |
APOLLO ENERGY VII, LLC | 155 108TH AVE NE #202 BELLEVUE WA 98004 | Dissolved | Company formed on the 2005-06-01 |
![]() |
APOLLO ENERGY VI, LLC | 155 108TH AVE NE STE 202 BELLEVUE WA 98004 | Dissolved | Company formed on the 2005-06-01 |
![]() |
APOLLO ENERGY V, LLC | 155 108TH AVE NE #202 BELLEVUE WA 98004 | Dissolved | Company formed on the 2005-06-01 |
![]() |
APOLLO ENERGY II, LLC | 155 108TH AVE NE #202 BELLEVUE WA 98004 | Dissolved | Company formed on the 2005-06-01 |
![]() |
APOLLO ENERGY III, LLC | 155 108TH AVE NE STE 202 BELLEVUE WA 980045901 | Dissolved | Company formed on the 2005-06-01 |
![]() |
APOLLO ENERGY IV, LLC | 155 108TH AVE NE #202 BELLEVUE WA 98004 | Dissolved | Company formed on the 2005-06-01 |
![]() |
Apollo Energy Development LLC | 3420 S. Brady Ct. Englewood CO 80110 | Voluntarily Dissolved | Company formed on the 2008-01-23 |
![]() |
APOLLO ENERGY LLC | VAN KAL MATTAWAN 49071 Michigan 65856 | UNKNOWN | Company formed on the 2008-09-09 |
![]() |
APOLLO ENERGY SYSTEMS, LLC | 440 BURROUGHS ST DETROIT Michigan 48202 | UNKNOWN | Company formed on the 2009-03-02 |
![]() |
APOLLO ENERGY SERVICES CORP. | 400-604 1ST STREET SW CALGARY ALBERTA T2P 1M7 | Active | Company formed on the 2014-05-28 |
![]() |
Apollo Energy Components Inc. | 2711 LOWESVILLE RD ARRINGTON VA 22922 | Active | Company formed on the 2009-08-12 |
Officer | Role | Date Appointed |
---|---|---|
EDWIN SINCLAIR GRAY |
||
EDWIN SINCLAIR GRAY |
||
JACQUELINE GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COBBETTS LIMITED |
Company Secretary | ||
COBBETTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APOLLO ENVIRO LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Liquidation | |
APOLLO ENVIRO LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAMIEN HUGHES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 040777210004 | ||
DIRECTOR APPOINTED ROBERT DAMIEN HUGHES | ||
DIRECTOR APPOINTED PAUL MATTHEW MCKAY | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY REDMAN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM IAN COOKE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040777210003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040777210002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040777210001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/01/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040777210001 | |
PSC07 | CESSATION OF JACQUELINE GRAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Zenergi Group Limited as a person with significant control on 2019-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/19 FROM Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS | |
TM02 | Termination of appointment of Edwin Sinclair Gray on 2019-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GRAY | |
AP01 | DIRECTOR APPOINTED MR DAVID ASHLEY REDMAN | |
PSC04 | Change of details for Mrs Jacqueline Gray as a person with significant control on 2019-09-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN SINCLAIR GRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM SMITHY COTTAGE EYES LANE BRETHERTON LEYLAND LANCASHIRE PR26 9AS ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRAY / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN SINCLAIR GRAY / 15/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWIN SINCLAIR GRAY on 2014-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 4 CATLEY CLOSE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7GZ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/12/01--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COBCO (341) LIMITED CERTIFICATE ISSUED ON 08/11/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-12-31 | £ 119,284 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 101,165 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 APOLLO ENERGY LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 53,209 |
Cash Bank In Hand | 2011-12-31 | £ 62,526 |
Current Assets | 2012-12-31 | £ 170,107 |
Current Assets | 2011-12-31 | £ 102,241 |
Debtors | 2012-12-31 | £ 116,898 |
Debtors | 2011-12-31 | £ 39,715 |
Shareholder Funds | 2012-12-31 | £ 65,347 |
Shareholder Funds | 2011-12-31 | £ 20,342 |
Tangible Fixed Assets | 2012-12-31 | £ 14,659 |
Tangible Fixed Assets | 2011-12-31 | £ 19,817 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Financial Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |