APOLLO RADIATORS LIMITED

Register to unlock more data on OkredoRegister

APOLLO RADIATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333024

Incorporation date

13/03/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Madleaze Trading Estate, Bristol Road, Gloucester GL1 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon10/04/2024
Termination of appointment of Donald George Field as a secretary on 2024-03-31
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon09/12/2021
Director's details changed for Stephen Duncan Field on 2021-12-09
dot icon30/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon04/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Secretary's details changed for Mr Donald George Field on 2013-06-01
dot icon24/06/2013
Director's details changed for Stephen Duncan Field on 2013-06-01
dot icon19/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/04/2010
Director's details changed for Stephen Duncan Field on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 13/03/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 13/03/07; full list of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: unit 3 site 5, quedgeley enterprise centre, naas lane quedgeley, gloucester GL2 2ZX
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 13/03/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: corolin road, lower tuffley lane, gloucester, GL2 5DQ
dot icon25/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Particulars of mortgage/charge
dot icon18/03/2004
Return made up to 13/03/04; full list of members
dot icon28/02/2004
Particulars of mortgage/charge
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 13/03/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 13/03/02; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 13/03/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 13/03/00; full list of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon08/03/1999
Return made up to 13/03/99; no change of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 13/03/98; full list of members
dot icon14/06/1997
Particulars of mortgage/charge
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Registered office changed on 14/04/97 from: 31 corsham street, london, N1 6DR
dot icon13/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

16
2023
change arrow icon+6.05 % *

* during past year

Cash in Bank

£3,200,649.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.64M
-
0.00
2.40M
-
2022
18
4.51M
-
0.00
3.02M
-
2023
16
4.56M
-
0.00
3.20M
-
2023
16
4.56M
-
0.00
3.20M
-

Employees

2023

Employees

16 Descended-11 % *

Net Assets(GBP)

4.56M £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.20M £Ascended6.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
12/03/1997 - 12/03/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
12/03/1997 - 12/03/1997
6842
Mr Stephen Duncan Field
Director
13/03/1997 - Present
4
Field, Donald George
Secretary
13/03/1997 - 31/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APOLLO RADIATORS LIMITED

APOLLO RADIATORS LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at Unit 2 Madleaze Trading Estate, Bristol Road, Gloucester GL1 5SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO RADIATORS LIMITED?

toggle

APOLLO RADIATORS LIMITED is currently Active. It was registered on 13/03/1997 .

Where is APOLLO RADIATORS LIMITED located?

toggle

APOLLO RADIATORS LIMITED is registered at Unit 2 Madleaze Trading Estate, Bristol Road, Gloucester GL1 5SG.

What does APOLLO RADIATORS LIMITED do?

toggle

APOLLO RADIATORS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does APOLLO RADIATORS LIMITED have?

toggle

APOLLO RADIATORS LIMITED had 16 employees in 2023.

What is the latest filing for APOLLO RADIATORS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.