Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO DISTRIBUTION SOLUTIONS LTD
Company Information for

APOLLO DISTRIBUTION SOLUTIONS LTD

UNIT Q3 PHASE 1C, CAPITAL BUSINESS PARK PARKWAY, WENTLOOG, CARDIFF, CF3 2PU,
Company Registration Number
04352970
Private Limited Company
Active

Company Overview

About Apollo Distribution Solutions Ltd
APOLLO DISTRIBUTION SOLUTIONS LTD was founded on 2002-01-15 and has its registered office in Wentloog. The organisation's status is listed as "Active". Apollo Distribution Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APOLLO DISTRIBUTION SOLUTIONS LTD
 
Legal Registered Office
UNIT Q3 PHASE 1C
CAPITAL BUSINESS PARK PARKWAY
WENTLOOG
CARDIFF
CF3 2PU
Other companies in CF3
 
Filing Information
Company Number 04352970
Company ID Number 04352970
Date formed 2002-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790793484  
Last Datalog update: 2024-01-09 03:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO DISTRIBUTION SOLUTIONS LTD
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.
Companies with same name APOLLO DISTRIBUTION SOLUTIONS LTD
The following companies were found which have the same name as APOLLO DISTRIBUTION SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOLLO DISTRIBUTION SOLUTIONS (DONCASTER) LIMITED UNIT 4 14 -20 GUNHILLS LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3EB Active Company formed on the 2004-04-07
APOLLO DISTRIBUTION SOLUTIONS (SHEFFIELD) LIMITED 10 EAST EARSHAM STREET SHEFFIELD S4 7PD Active Company formed on the 2003-03-14

Company Officers of APOLLO DISTRIBUTION SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
EMMA DYER
Company Secretary 2002-01-16
EMMA DYER
Director 2002-01-16
MICHAEL SHAUN DYER
Director 2002-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY SECRETARY (NOMINEES) LIMITED
Company Secretary 2002-01-15 2002-01-17
COMPANY DIRECTOR NOMINEES LIMITED
Director 2002-01-15 2002-01-17

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
2023-12-07Director's details changed for Mr Michael Shaun Dyer on 2022-12-03
2023-12-07Change of details for Mrs Emma Dyer as a person with significant control on 2022-12-03
2023-12-07Change of details for Mr Michael Shaun Dyer as a person with significant control on 2022-12-03
2023-12-07Director's details changed for Mrs Emma Dyer on 2022-12-03
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06PSC04Change of details for Mr Michael Shaun Dyer as a person with significant control on 2017-12-05
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DYER / 05/12/2017
2017-12-05PSC04Change of details for Mrs Emma Dyer as a person with significant control on 2017-12-05
2017-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA DYER on 2017-12-05
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN DYER / 05/12/2017
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DYER
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0115/01/15 FULL LIST
2015-01-15AR0115/01/15 FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0115/01/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0115/01/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0115/01/10 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN DYER / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA DYER / 01/10/2009
2009-09-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: UNIT Q3 PHASE 1C CAPITAL POINY CAPITAL BUSINESS PARK WENTLOG CARDIFF SOUTH GLAMORGAN CF3 2PU
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: UNIT M317 CARDIFF BAY BUSINESS CENTRE TITAN ROAD OCEON WAY CARDIFF CF24 5EJ
2007-01-18363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/05
2005-01-17363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
2004-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-04225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-09-2488(2)RAD 01/09/02--------- £ SI 999@1=999 £ IC 1/1000
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2002-01-24288bSECRETARY RESIGNED
2002-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2002-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APOLLO DISTRIBUTION SOLUTIONS LTD 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 APOLLO DISTRIBUTION SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APOLLO DISTRIBUTION SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 23,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 APOLLO DISTRIBUTION SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 10,569
Current Assets 2012-04-01 £ 52,843
Debtors 2012-04-01 £ 42,274
Fixed Assets 2012-04-01 £ 18,085
Shareholder Funds 2012-04-01 £ 47,373
Tangible Fixed Assets 2012-04-01 £ 18,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APOLLO DISTRIBUTION SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO DISTRIBUTION SOLUTIONS LTD
Trademarks
We have not found any records of APOLLO DISTRIBUTION SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with APOLLO DISTRIBUTION SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-28 GBP £574
Birmingham City Council 2013-12-09 GBP £613
Doncaster Council 2013-10-31 GBP £288 CYPS LEGAL COSTS
Doncaster Council 2013-10-24 GBP £707 CYPS LEGAL COSTS
Doncaster Council 2013-08-28 GBP £345
Doncaster Council 2013-08-28 GBP £345 SUPPLIES AND SERVICES
Wolverhampton City Council 2013-08-06 GBP £75
Wolverhampton City Council 2013-04-30 GBP £49
Wolverhampton City Council 2013-02-05 GBP £75
Rotherham Metropolitan Borough Council 2012-03-01 GBP £117
Rotherham Metropolitan Borough Council 2012-03-01 GBP £279
Rotherham Metropolitan Borough Council 2012-03-01 GBP £143
Rotherham Metropolitan Borough Council 2012-03-01 GBP £143 Chief Executive
Rotherham Metropolitan Borough Council 2012-03-01 GBP £117 Chief Executive
Rotherham Metropolitan Borough Council 2012-03-01 GBP £279 Children & Young Peoples Services
Nottinghamshire County Council 2011-10-14 GBP £756

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for APOLLO DISTRIBUTION SOLUTIONS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Offices - offices and premises 2 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW NG6 0DW 13,25020060126

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by APOLLO DISTRIBUTION SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2018-08-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2018-04-0073151190Roller chain of iron or steel (excl. roller chain of a kind used for cycles and motorcycles)
2018-04-0073151190Roller chain of iron or steel (excl. roller chain of a kind used for cycles and motorcycles)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2018-02-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0090065100Cameras with a through-the-lens viewfinder [single lens reflex "SLR"] for roll film of a width of <= 35 mm (excl. instant print cameras and special camereas of subheading 9006.10 or 9006.30)
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2016-04-0085041020Inductors, whether or not connected with a capacitor
2016-01-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO DISTRIBUTION SOLUTIONS LTD 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 APOLLO DISTRIBUTION SOLUTIONS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1