APOLLO MOTOR COMPANY (YEOVIL) LIMITED

Register to unlock more data on OkredoRegister

APOLLO MOTOR COMPANY (YEOVIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05207476

Incorporation date

17/08/2004

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 22/11/2005)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with no updates
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 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 icon13/03/2025
Termination of appointment of Jon Hire as a director on 2025-03-10
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 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 icon22/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon22/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon24/04/2024
Satisfaction of charge 052074760008 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
Confirmation statement made on 2023-08-17 with no updates
dot icon04/09/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon31/08/2023
Registration of charge 052074760008, created on 2023-08-24
dot icon17/07/2023
Resolutions
dot icon17/07/2023
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 secretary 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
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 icon05/07/2023
Termination of appointment of Bradley Lawrence Eyles as a director on 2023-06-30
dot icon27/06/2023
Satisfaction of charge 052074760006 in full
dot icon27/06/2023
Satisfaction of charge 052074760007 in full
dot icon25/06/2018
Registered office address changed from , Unit 5 Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, BA20 2HL to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2018-06-25
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 icon11/08/2008
Registered office changed on 11/08/2008 from, c/o casson beckman, new hampshire court, st pauls road portsmouth, hampshire, PO5 4AQ
dot icon22/11/2005
Registered office changed on 22/11/05 from:\new hampshire court, st pauls, road, portsmouth, hampshire, PO5 4AQ

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
17/08/2026
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

9
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
Eyles, Graham John
Director
17/08/2004 - 30/06/2023
38
Eyles, Tracy Helen
Director
11/04/2016 - 30/06/2023
29
Mr Bradley Lawrence Eyles
Director
02/04/2019 - 30/06/2023
22

Persons with Significant Control

3
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 MOTOR COMPANY (YEOVIL) LIMITED

APOLLO MOTOR COMPANY (YEOVIL) LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. 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 (YEOVIL) LIMITED?

toggle

APOLLO MOTOR COMPANY (YEOVIL) LIMITED is currently Active. It was registered on 17/08/2004 .

Where is APOLLO MOTOR COMPANY (YEOVIL) LIMITED located?

toggle

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

What does APOLLO MOTOR COMPANY (YEOVIL) LIMITED do?

toggle

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

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

toggle

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