APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED

Register to unlock more data on OkredoRegister

APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06464808

Incorporation date

07/01/2008

Size

Dormant

Contacts

Registered address

Registered address

5 Deansway, Worcester, Worcestershire WR1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-20
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon16/01/2025
Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 2019-03-01
dot icon10/01/2025
Application to strike the company off the register
dot icon11/12/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon02/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-24
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon04/09/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
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 director 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 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 England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-07-05
dot icon28/06/2023
Satisfaction of charge 064648080004 in full
dot icon28/06/2023
Satisfaction of charge 064648080005 in full
dot icon19/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon09/01/2023
Director's details changed for Mr Bradley Lawrence Eyles on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon18/08/2022
Registration of charge 064648080005, created on 2022-08-11
dot icon26/07/2022
Appointment of Mr Mark Christopher Fletcher as a director on 2022-07-26
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon13/08/2021
Compulsory strike-off action has been discontinued
dot icon12/08/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon18/02/2020
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon18/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon18/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon18/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon27/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon25/09/2019
Satisfaction of charge 1 in full
dot icon25/09/2019
Satisfaction of charge 2 in full
dot icon25/09/2019
Satisfaction of charge 3 in full
dot icon03/04/2019
Appointment of Mr Bradley Lawrence Eyles as a director on 2019-04-02
dot icon20/03/2019
Change of details for Apollo Motor Group Limited as a person with significant control on 2019-03-01
dot icon19/03/2019
Cessation of Apollo Motor Group Limited as a person with significant control on 2019-03-01
dot icon19/03/2019
Notification of Apollo Accident Repair Group Ltd as a person with significant control on 2019-03-01
dot icon04/03/2019
Termination of appointment of Ian David Pitts as a director on 2018-12-31
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon16/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon25/06/2018
Notification of Apollo Motor Group Limited as a person with significant control on 2018-06-20
dot icon25/06/2018
Cessation of Graham John Eyles as a person with significant control on 2018-06-20
dot icon25/06/2018
Director's details changed for Mr Ian David Pitts on 2018-06-20
dot icon25/06/2018
Cessation of Tracy Helen Eyles as a person with significant control on 2018-06-20
dot icon25/06/2018
Director's details changed for Mrs Tracy Helen Eyles on 2018-06-20
dot icon25/06/2018
Director's details changed for Mr Graham John Eyles on 2018-06-20
dot icon25/06/2018
Registered office address changed from Stroudley Road Basingstoke Hampshire RG24 8FW to Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU on 2018-06-25
dot icon13/04/2018
Director's details changed for Mr Ian David Pitts on 2018-04-13
dot icon13/04/2018
Director's details changed for Mrs Tracy Helen Eyles on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr Graham John Eyles on 2018-04-13
dot icon13/04/2018
Change of details for Mr Graham John Eyles as a person with significant control on 2016-04-06
dot icon13/04/2018
Change of details for Mrs Tracy Helen Eyles as a person with significant control on 2016-04-06
dot icon19/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon19/12/2017
Accounts for a small company made up to 2017-05-31
dot icon22/06/2017
Registration of charge 064648080004, created on 2017-06-19
dot icon16/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-05-31
dot icon30/09/2016
Director's details changed for Mr Ian David Pitts on 2016-09-14
dot icon02/09/2016
Termination of appointment of Susan Perkins as a secretary on 2016-01-13
dot icon11/04/2016
Appointment of Mrs Tracy Helen Eyles as a director on 2016-04-11
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon03/02/2016
Termination of appointment of David George Perkins as a director on 2016-01-13
dot icon01/02/2016
Accounts for a small company made up to 2015-05-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-05-31
dot icon25/02/2014
Accounts for a small company made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon20/01/2014
Registered office address changed from C/O C/O Cosham Body Shop Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU United Kingdom on 2014-01-20
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon17/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon17/01/2013
Director's details changed for David George Perkins on 2013-01-17
dot icon18/09/2012
Director's details changed for Mr Ian David Pitts on 2012-04-01
dot icon01/05/2012
Registered office address changed from C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2012-05-01
dot icon18/04/2012
Appointment of Mr Ian David Pitts as a director
dot icon28/02/2012
Accounts for a small company made up to 2011-05-31
dot icon21/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Graham Eyles on 2012-02-21
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon25/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Susan Perkins on 2010-06-15
dot icon01/07/2010
Director's details changed for David George Perkins on 2010-06-15
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon18/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2009
Return made up to 07/01/09; full list of members
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o casson beckman new hampshire court st pauls road portsmouth PO5 4AQ
dot icon31/01/2008
Accounting reference date shortened from 31/01/09 to 31/05/08
dot icon07/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Mark Christopher
Director
26/07/2022 - 30/06/2023
14
Steer, Richard Kenneth
Director
30/06/2023 - Present
118
Pitts, Ian David
Director
01/04/2012 - 31/12/2018
21
Eyles, Graham John
Director
07/01/2008 - 30/06/2023
37
Eyles, Tracy Helen
Director
11/04/2016 - 30/06/2023
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED

APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED is an(a) Dissolved company incorporated on 07/01/2008 with the registered office located at 5 Deansway, Worcester, Worcestershire WR1 2JG. 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 MOTOR COMPANY (BASINGSTOKE) LIMITED?

toggle

APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED is currently Dissolved. It was registered on 07/01/2008 and dissolved on 15/04/2025.

Where is APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED located?

toggle

APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED is registered at 5 Deansway, Worcester, Worcestershire WR1 2JG.

What does APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED do?

toggle

APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.