APOGEE RENTALS LIMITED

Register to unlock more data on OkredoRegister

APOGEE RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776423

Incorporation date

24/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1992)
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon04/03/2024
Termination of appointment of Aurelio Maruggi as a director on 2024-02-29
dot icon26/01/2024
Appointment of Mr James Alexander Clark as a director on 2024-01-25
dot icon14/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon14/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon13/07/2022
Full accounts made up to 2021-10-31
dot icon23/05/2022
Appointment of Miss Samantha Jackson as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a secretary on 2022-05-20
dot icon23/07/2021
Full accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon18/02/2021
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
dot icon26/10/2020
Full accounts made up to 2019-10-31
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon24/06/2020
Appointment of Mr Aurelio Maruggi as a director on 2020-06-18
dot icon24/06/2020
Termination of appointment of Robin James Stanton-Gleaves as a director on 2020-06-17
dot icon25/07/2019
Accounts for a small company made up to 2018-10-31
dot icon22/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon10/06/2019
Appointment of Mr James Alexander Clark as a secretary on 2019-05-29
dot icon10/06/2019
Termination of appointment of Alan Pierpoint as a secretary on 2019-05-28
dot icon03/05/2019
Appointment of Mr Robin James Stanton-Gleaves as a director on 2019-05-01
dot icon25/04/2019
Termination of appointment of Jason Patrick Collins as a director on 2019-04-25
dot icon15/03/2019
Termination of appointment of Martin Keith Randall as a director on 2019-03-15
dot icon14/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon07/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-31
dot icon22/11/2018
Director's details changed for Mr James Alexander Clark on 2018-11-21
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon09/11/2018
Appointment of Mr James Alexander Clark as a director on 2018-11-01
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon27/04/2017
Accounts for a small company made up to 2016-12-31
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Statement of company's objects
dot icon29/09/2016
Satisfaction of charge 027764230004 in full
dot icon29/09/2016
Satisfaction of charge 027764230005 in full
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Barry Trevor Ferdinand as a director on 2016-09-02
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/04/2016
Registration of charge 027764230005, created on 2016-03-31
dot icon25/09/2015
Registered office address changed from The Old Town Hall the Broadway Wimbledon London SW19 8YA to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 2015-09-25
dot icon08/09/2015
Satisfaction of charge 2 in full
dot icon08/09/2015
Satisfaction of charge 3 in full
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon28/08/2015
Registration of charge 027764230004, created on 2015-08-19
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Appointment of Mr Martin Keith Randall as a director
dot icon31/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon31/07/2012
Director's details changed for Jason Patrick Collins on 2012-07-31
dot icon31/07/2012
Director's details changed for Mr Barry Trevor Ferdinand on 2012-07-31
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Mr Alan Pierpoint on 2010-07-17
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 17/07/09; full list of members
dot icon05/08/2009
Location of debenture register
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from the old town hall the broadway wimbledon london SW19 8YA
dot icon03/03/2009
Registered office changed on 03/03/2009 from 8 willow lane business park willow lane mitcham surrey CR4 4NA
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 17/07/08; full list of members
dot icon29/07/2008
Director appointed mr barry trevor ferdinand
dot icon29/07/2008
Registered office changed on 29/07/2008 from 8 willow lane business park willow lane mitcham surrey CR4 4NA
dot icon29/07/2008
Location of debenture register
dot icon29/07/2008
Location of register of members
dot icon18/06/2008
Resolutions
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Particulars of mortgage/charge
dot icon26/07/2007
Return made up to 17/07/07; full list of members
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Director resigned
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/10/2006
Registered office changed on 30/10/06 from: apogee house pitlake croydon surrey CR0 3RA
dot icon26/07/2006
Return made up to 17/07/06; full list of members
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Registered office changed on 21/02/06 from: one gatwick metro centre balcombe road horley surrey RH6 9GA
dot icon15/02/2006
Certificate of change of name
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Secretary resigned
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon17/01/2004
Auditor's resignation
dot icon17/12/2003
Return made up to 24/12/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 24/12/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 24/12/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 24/12/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 24/12/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Return made up to 24/12/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Return made up to 24/12/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Location of register of members
dot icon19/12/1996
Return made up to 24/12/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Return made up to 24/12/95; no change of members
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 24/12/94; no change of members
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Particulars of mortgage/charge
dot icon09/01/1994
Return made up to 24/12/93; full list of members
dot icon29/08/1993
Accounting reference date notified as 31/12
dot icon19/01/1993
Ad 24/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/1993
Registered office changed on 10/01/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New secretary appointed;director resigned
dot icon10/01/1993
Secretary resigned;director resigned;new director appointed
dot icon24/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, James Alexander
Director
25/01/2024 - Present
46
Jackson, Samantha Loraine
Director
20/05/2022 - Present
21
Maruggi, Aurelio
Director
18/06/2020 - 29/02/2024
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOGEE RENTALS LIMITED

APOGEE RENTALS LIMITED is an(a) Active company incorporated on 24/12/1992 with the registered office located at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOGEE RENTALS LIMITED?

toggle

APOGEE RENTALS LIMITED is currently Active. It was registered on 24/12/1992 .

Where is APOGEE RENTALS LIMITED located?

toggle

APOGEE RENTALS LIMITED is registered at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ.

What does APOGEE RENTALS LIMITED do?

toggle

APOGEE RENTALS LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for APOGEE RENTALS LIMITED?

toggle

The latest filing was on 18/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/10/24.