APOLLO MOTOR COMPANY (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

APOLLO MOTOR COMPANY (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932994

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon12/08/2025
Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 2025-08-01
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon07/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon04/04/2025
Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 2025-02-19
dot icon04/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon16/01/2025
Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 2019-03-01
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/12/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon24/04/2024
Satisfaction of charge 069329940006 in full
dot icon04/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon04/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon04/09/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon31/08/2023
Registration of charge 069329940006, created on 2023-08-24
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
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 icon03/07/2023
Director's details changed for Mr Bradley Lawrence Eyles on 2023-07-01
dot icon30/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/06/2023
Satisfaction of charge 069329940004 in full
dot icon28/06/2023
Satisfaction of charge 069329940005 in full
dot icon27/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon27/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon27/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon27/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon18/08/2022
Registration of charge 069329940005, created on 2022-08-11
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon04/03/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon04/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon04/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon04/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon15/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon09/02/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon09/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon09/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon17/02/2020
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon17/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon17/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon17/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
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 icon21/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon03/04/2019
Appointment of Mr Bradley Lawrence Eyles as a director on 2019-04-02
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 icon01/03/2019
Accounts for a small company made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-06-12 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 Eyles as a person with significant control on 2018-06-20
dot icon25/06/2018
Cessation of Tracy Eyles as a person with significant control on 2018-06-20
dot icon25/06/2018
Director's details changed for Mr Graham John Eyles on 2018-06-25
dot icon25/06/2018
Director's details changed for Mrs Tracy Helen Eyles on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Ian David Pitts on 2018-06-25
dot icon25/06/2018
Registered office address changed from , 16 Beeching Road, Bexhill-on-Sea, East Sussex, TN39 3LJ to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2018-06-25
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 icon19/12/2017
Accounts for a small company made up to 2017-05-31
dot icon14/07/2017
Director's details changed for Mrs Tracy Helen Eyles on 2017-06-01
dot icon14/07/2017
Director's details changed for Mr Graham John Eyles on 2017-06-01
dot icon07/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon07/07/2017
Notification of Tracy Eyles as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Graham Eyles as a person with significant control on 2016-04-06
dot icon07/07/2017
Director's details changed for Mr Ian David Pitts on 2017-06-01
dot icon07/07/2017
Director's details changed for Mrs Tracy Helen Eyles on 2017-06-01
dot icon07/07/2017
Director's details changed for Mr Graham John Eyles on 2017-06-01
dot icon22/06/2017
Registration of charge 069329940004, created on 2017-06-19
dot icon05/01/2017
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 icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon11/04/2016
Appointment of Mrs Tracy Helen Eyles as a director on 2016-04-11
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 icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon25/02/2014
Accounts for a small company made up to 2013-05-31
dot icon16/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mr Graham Eyles on 2013-06-12
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Ian David Pitts on 2012-06-12
dot icon01/05/2012
Registered office address changed from , Murrills House 48, East Street, Portchester, Fareham, Hampshire, PO16 9XS, England 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 icon18/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon19/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon01/07/2010
Director's details changed for David George Perkins on 2010-06-15
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2009
Accounting reference date shortened from 30/06/2010 to 31/05/2010
dot icon12/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
30/06/2023 - Present
118
Hawkes, Paul
Director
30/06/2023 - Present
84
Pitts, Ian David
Director
01/04/2012 - 31/12/2018
21
Eyles, Graham John
Director
12/06/2009 - 30/06/2023
38
Eyles, Tracy Helen
Director
11/04/2016 - 30/06/2023
29

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APOLLO MOTOR COMPANY (BEXHILL) LIMITED

APOLLO MOTOR COMPANY (BEXHILL) LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 3 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 (BEXHILL) LIMITED?

toggle

APOLLO MOTOR COMPANY (BEXHILL) LIMITED is currently Active. It was registered on 12/06/2009 .

Where is APOLLO MOTOR COMPANY (BEXHILL) LIMITED located?

toggle

APOLLO MOTOR COMPANY (BEXHILL) LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does APOLLO MOTOR COMPANY (BEXHILL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.