APOLLO ACCIDENT REPAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

APOLLO ACCIDENT REPAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372449

Incorporation date

16/05/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2023)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon12/08/2025
Change of details for Apollo Motor Group Limited as a person with significant control on 2025-08-01
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon07/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon04/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon04/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon03/04/2025
Change of details for Apollo Motor Group Limited as a person with significant control on 2025-02-19
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon11/12/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon25/07/2024
Registration of charge 033724490008, created on 2024-07-24
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon24/04/2024
Satisfaction of charge 033724490007 in full
dot icon08/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon04/09/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon31/08/2023
Registration of charge 033724490007, created on 2023-08-24
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Statement of company's objects
dot icon05/07/2023
Appointment of Mr Richard Kenneth Steer as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Paul Hawkes as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Jon Hire as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Tracy Helen Eyles as a secretary on 2023-06-30
dot icon05/07/2023
Termination of appointment of Graham John Eyles as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Tracy Helen Eyles as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Christopher Richard Dore as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Paul John Clements as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Bradley Lawrence Eyles as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Mark Christopher Fletcher as a director on 2023-06-30
dot icon05/07/2023
Registered office address changed from Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-07-05
dot icon27/06/2023
Satisfaction of charge 033724490006 in full
dot icon24/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/05/2023
Director's details changed for Mr Paul John Clements on 2023-05-19
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

325
2021
change arrow icon0 % *

* during past year

Cash in Bank

£590,978.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
325
1.20M
-
0.00
590.98K
-
2021
325
1.20M
-
0.00
590.98K
-

Employees

2021

Employees

325 Ascended- *

Net Assets(GBP)

1.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Tracy Helen
Director
11/04/2016 - 30/06/2023
28
Mr Bradley Lawrence Eyles
Director
02/04/2019 - 30/06/2023
22
Eyles, Tracy Helen
Secretary
16/05/1997 - 30/06/2023
5
Clements, Paul John
Director
01/07/2019 - 30/06/2023
1
Eyles, Graham John
Director
16/05/1997 - 30/06/2023
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About APOLLO ACCIDENT REPAIR GROUP LIMITED

APOLLO ACCIDENT REPAIR GROUP LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 325 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO ACCIDENT REPAIR GROUP LIMITED?

toggle

APOLLO ACCIDENT REPAIR GROUP LIMITED is currently Active. It was registered on 16/05/1997 .

Where is APOLLO ACCIDENT REPAIR GROUP LIMITED located?

toggle

APOLLO ACCIDENT REPAIR GROUP LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does APOLLO ACCIDENT REPAIR GROUP LIMITED do?

toggle

APOLLO ACCIDENT REPAIR GROUP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does APOLLO ACCIDENT REPAIR GROUP LIMITED have?

toggle

APOLLO ACCIDENT REPAIR GROUP LIMITED had 325 employees in 2021.

What is the latest filing for APOLLO ACCIDENT REPAIR GROUP LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.