APOLLO FACILITY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

APOLLO FACILITY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05169692

Incorporation date

02/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Stratford Road, Nep Business Park, Washington NE38 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2004)
dot icon18/02/2026
Cessation of Colin Simpson as a person with significant control on 2026-02-18
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon14/02/2024
Notification of Alan George Pattison as a person with significant control on 2024-02-14
dot icon14/02/2024
Notification of Christopher Ross Simpson as a person with significant control on 2024-02-14
dot icon17/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Cessation of Helen Simpson as a person with significant control on 2022-05-17
dot icon04/05/2022
Appointment of Mr Christopher Ross Simpson as a director on 2022-04-28
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon28/04/2022
Termination of appointment of Colin Simpson as a director on 2022-04-28
dot icon28/04/2022
Appointment of Mr Alan George Pattison as a director on 2022-04-28
dot icon28/04/2022
Cessation of Lynn Topliff as a person with significant control on 2021-03-11
dot icon19/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon18/08/2021
Change of details for Mr Colin Simpson as a person with significant control on 2021-08-18
dot icon18/08/2021
Registered office address changed from Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom to Unit 5 Stratford Road Nep Business Park Washington NE38 8QP on 2021-08-18
dot icon11/03/2021
Termination of appointment of Ian Topliff as a director on 2021-03-11
dot icon11/03/2021
Cessation of Ian Topliff as a person with significant control on 2021-03-11
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/11/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Resolutions
dot icon16/03/2018
Resolutions
dot icon16/03/2018
Notification of Ian Topliff as a person with significant control on 2018-03-16
dot icon16/03/2018
Appointment of Mr Ian Topliff as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Lynn Topliff as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Helen Simpson as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Helen Simpson as a secretary on 2018-03-16
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon15/02/2018
Registered office address changed from 6 Bridgewater Road Washington Tyne & Wear NE37 2SG to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 2018-02-15
dot icon24/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/07/2013
Director's details changed for Lynn Topliff on 2013-03-29
dot icon09/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon13/08/2010
Register inspection address has been changed
dot icon12/08/2010
Director's details changed for Lynn Topliff on 2010-05-01
dot icon12/08/2010
Director's details changed for Helen Simpson on 2010-05-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/07/2009
Return made up to 02/07/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/08/2008
Return made up to 02/07/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/07/2007
Return made up to 02/07/07; full list of members
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 02/07/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/07/2005
Return made up to 02/07/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon07/10/2004
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon02/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* 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
31/10/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
359.59K
-
0.00
198.00
-
2022
38
249.05K
-
0.00
1.39K
-
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
Pattison, Alan George
Director
28/04/2022 - Present
-
Simpson, Colin
Director
02/07/2004 - 28/04/2022
6
Topliff, Ian
Director
16/03/2018 - 11/03/2021
6
Simpson, Helen
Director
02/07/2004 - 16/03/2018
-
Simpson, Helen
Secretary
02/07/2004 - 16/03/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About APOLLO FACILITY MANAGEMENT LTD

APOLLO FACILITY MANAGEMENT LTD is an(a) Active company incorporated on 02/07/2004 with the registered office located at Unit 5 Stratford Road, Nep Business Park, Washington NE38 8QP. 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 FACILITY MANAGEMENT LTD?

toggle

APOLLO FACILITY MANAGEMENT LTD is currently Active. It was registered on 02/07/2004 .

Where is APOLLO FACILITY MANAGEMENT LTD located?

toggle

APOLLO FACILITY MANAGEMENT LTD is registered at Unit 5 Stratford Road, Nep Business Park, Washington NE38 8QP.

What does APOLLO FACILITY MANAGEMENT LTD do?

toggle

APOLLO FACILITY MANAGEMENT LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for APOLLO FACILITY MANAGEMENT LTD?

toggle

The latest filing was on 18/02/2026: Cessation of Colin Simpson as a person with significant control on 2026-02-18.