APOLLO LEISURE SPORTS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

APOLLO LEISURE SPORTS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03686696

Incorporation date

21/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon08/01/2026
Liquidators' statement of receipts and payments to 2025-10-22
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Registered office address changed from Unit 1 Forest Close Ebblake Industrial Estate Verwood Dorset BH31 6DE England to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon06/11/2024
Declaration of solvency
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon05/12/2016
Registered office address changed from Unit 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to Unit 1 Forest Close Ebblake Industrial Estate Verwood Dorset BH31 6DE on 2016-12-05
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon16/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon06/01/2010
Director's details changed for Jeremy Bryan Holt on 2009-12-21
dot icon09/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/01/2009
Return made up to 21/12/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2007
Return made up to 21/12/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 21/12/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Registered office changed on 07/06/06 from: halford & co falcon house station road romsey hampshire SO51 8DP
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2004
Return made up to 21/12/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon07/01/2004
Return made up to 21/12/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 21/12/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/02/2001
Return made up to 21/12/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Return made up to 21/12/99; full list of members
dot icon04/03/1999
Registered office changed on 04/03/99 from: ensor byfield equity court 73/75 millbrook road east southampton SO15 1RJ
dot icon25/01/1999
Particulars of mortgage/charge
dot icon22/12/1998
Secretary resigned
dot icon21/12/1998
Incorporation
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
31/03/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
144.99K
-
0.00
11.16K
-
2022
7
183.41K
-
0.00
4.77K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1998 - 21/12/1998
99600
Mr Jeremy Bryan Holt
Director
21/12/1998 - Present
-
Jones, Gillian Mary
Secretary
21/12/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO LEISURE SPORTS SUPPLIES LIMITED

APOLLO LEISURE SPORTS SUPPLIES LIMITED is an(a) Liquidation company incorporated on 21/12/1998 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA. 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 LEISURE SPORTS SUPPLIES LIMITED?

toggle

APOLLO LEISURE SPORTS SUPPLIES LIMITED is currently Liquidation. It was registered on 21/12/1998 .

Where is APOLLO LEISURE SPORTS SUPPLIES LIMITED located?

toggle

APOLLO LEISURE SPORTS SUPPLIES LIMITED is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA.

What does APOLLO LEISURE SPORTS SUPPLIES LIMITED do?

toggle

APOLLO LEISURE SPORTS SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for APOLLO LEISURE SPORTS SUPPLIES LIMITED?

toggle

The latest filing was on 08/01/2026: Liquidators' statement of receipts and payments to 2025-10-22.