APOLLO HOUSEWARES LIMITED

Register to unlock more data on OkredoRegister

APOLLO HOUSEWARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144465

Incorporation date

02/07/1987

Size

Small

Contacts

Registered address

Registered address

Pendragon House Ridings Park, Eastern Way, Cannock, Staffordshire WS11 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon24/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/09/2024
Notification of Fackelmann Brands Uk Ltd as a person with significant control on 2024-09-03
dot icon04/09/2024
Cessation of David George Phillips as a person with significant control on 2024-09-03
dot icon04/09/2024
Cessation of John Derek Richmond as a person with significant control on 2024-09-03
dot icon04/09/2024
Cessation of Angela Margaret Stevens as a person with significant control on 2024-09-03
dot icon04/09/2024
Termination of appointment of John Derek Richmond as a secretary on 2024-09-03
dot icon04/09/2024
Appointment of Mr Manfred Hafner as a director on 2024-09-03
dot icon04/09/2024
Appointment of Mr Martin Strack as a director on 2024-09-03
dot icon04/09/2024
Termination of appointment of David George Phillips as a director on 2024-09-03
dot icon04/09/2024
Termination of appointment of John Derek Richmond as a director on 2024-09-03
dot icon04/09/2024
Registered office address changed from Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX to Pendragon House Ridings Park Eastern Way Cannock Staffordshire WS11 7FD on 2024-09-04
dot icon25/07/2024
Change of details for Mr John Derek Richmond as a person with significant control on 2023-06-01
dot icon22/07/2024
Audited abridged accounts made up to 2023-12-31
dot icon16/07/2024
Satisfaction of charge 4 in full
dot icon05/07/2024
Satisfaction of charge 2 in full
dot icon05/07/2024
Satisfaction of charge 3 in full
dot icon15/05/2024
Second filing of Confirmation Statement dated 2023-12-31
dot icon28/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon26/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon06/02/2023
Secretary's details changed for John Derek Richmond on 2023-02-06
dot icon06/02/2023
Change of details for Mr David George Phillips as a person with significant control on 2023-02-03
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/02/2023
Director's details changed for John Richmond on 2023-02-03
dot icon05/02/2023
Secretary's details changed for John Derek Richmond on 2023-02-03
dot icon05/02/2023
Change of details for Mr David George Phillips as a person with significant control on 2023-02-03
dot icon05/02/2023
Change of details for Mr John Derek Richmond as a person with significant control on 2023-02-03
dot icon02/02/2023
Change of details for Mr John Derek Richmond as a person with significant control on 2022-10-31
dot icon01/02/2023
Notification of Angela Margaret Stevens as a person with significant control on 2022-10-31
dot icon01/02/2023
Director's details changed for David George Phillips on 2023-02-02
dot icon17/01/2023
Change of details for Mr John Derek Richmond as a person with significant control on 2022-10-31
dot icon23/12/2022
Audited abridged accounts made up to 2021-12-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon04/03/1992
Return made up to 31/12/91; full list of members
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon25/08/1988
Wd 28/07/88 ad 15/07/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon15/09/1987
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.40M
-
0.00
882.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hafner, Manfred
Director
03/09/2024 - Present
1
Strack, Martin
Director
03/09/2024 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

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 APOLLO HOUSEWARES LIMITED

APOLLO HOUSEWARES LIMITED is an(a) Active company incorporated on 02/07/1987 with the registered office located at Pendragon House Ridings Park, Eastern Way, Cannock, Staffordshire WS11 7FD. 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 HOUSEWARES LIMITED?

toggle

APOLLO HOUSEWARES LIMITED is currently Active. It was registered on 02/07/1987 .

Where is APOLLO HOUSEWARES LIMITED located?

toggle

APOLLO HOUSEWARES LIMITED is registered at Pendragon House Ridings Park, Eastern Way, Cannock, Staffordshire WS11 7FD.

What does APOLLO HOUSEWARES LIMITED do?

toggle

APOLLO HOUSEWARES LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for APOLLO HOUSEWARES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-12-31 with no updates.