APOLLO AUTO PARTS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

APOLLO AUTO PARTS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311782

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 16 Beaufort Court Admirals Way, South Quay, Waterside, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon02/08/2023
Secretary's details changed for Ms Amanda James on 2014-03-22
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/08/2019
Registration of charge 043117820001, created on 2019-07-30
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/10/2018
Director's details changed for Mr Robert Anthony Crotty on 2017-07-01
dot icon18/10/2018
Secretary's details changed for Ms Amanda James on 2017-07-01
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/10/2017
Notification of Akil Limited as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 26/10/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from suite 16 beaufort court admirals way south quay waterside london E14 9XL
dot icon12/12/2008
Secretary's change of particulars / amanda james / 26/10/2008
dot icon12/12/2008
Director's change of particulars / robert crotty / 26/10/2008
dot icon14/11/2007
Return made up to 26/10/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Secretary's particulars changed
dot icon13/11/2007
Director's particulars changed
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
New director appointed
dot icon26/10/2006
Return made up to 26/10/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon19/07/2006
Director resigned
dot icon03/11/2005
Return made up to 26/10/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2004
Return made up to 26/10/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 26/10/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon25/10/2002
Return made up to 26/10/02; full list of members
dot icon01/05/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon10/12/2001
New director appointed
dot icon29/11/2001
Ad 10/11/01--------- £ si 100@1=100 £ ic 2/102
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Registered office changed on 04/11/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon26/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
59.69K
-
0.00
-
-
2022
10
63.37K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
26/10/2001 - 26/10/2001
3962
Theydon Nominees Limited
Nominee Director
26/10/2001 - 26/10/2001
5513
Crotty, Robert Anthony
Director
08/01/2002 - 23/04/2002
3
Crotty, Robert Anthony
Director
30/09/2004 - Present
7
Crotty, Amanda
Secretary
01/07/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APOLLO AUTO PARTS INTERNATIONAL LTD

APOLLO AUTO PARTS INTERNATIONAL LTD is an(a) Active company incorporated on 26/10/2001 with the registered office located at Suite 16 Beaufort Court Admirals Way, South Quay, Waterside, London E14 9XL. 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 APOLLO AUTO PARTS INTERNATIONAL LTD?

toggle

APOLLO AUTO PARTS INTERNATIONAL LTD is currently Active. It was registered on 26/10/2001 .

Where is APOLLO AUTO PARTS INTERNATIONAL LTD located?

toggle

APOLLO AUTO PARTS INTERNATIONAL LTD is registered at Suite 16 Beaufort Court Admirals Way, South Quay, Waterside, London E14 9XL.

What does APOLLO AUTO PARTS INTERNATIONAL LTD do?

toggle

APOLLO AUTO PARTS INTERNATIONAL LTD operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for APOLLO AUTO PARTS INTERNATIONAL LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.