APOLLO RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

APOLLO RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547747

Incorporation date

17/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

31-33 Midland Road, Scunthorpe, North Lincolnshire DN16 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Director's details changed for Mr Dean Terence List on 2025-04-16
dot icon16/04/2025
Director's details changed for Mr Craig Cyril List on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/09/2022
Termination of appointment of Keith William Norris as a director on 2022-09-29
dot icon06/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-04-30
dot icon21/05/2021
Registered office address changed from Wintec House Winterton Road Scunthorpe North Lincolnshire DN15 0AB to 31-33 Midland Road Scunthorpe North Lincolnshire DN16 1DQ on 2021-05-21
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-04-30
dot icon30/07/2020
Termination of appointment of Terence Cyril List as a director on 2020-06-26
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon28/03/2019
Statement of capital on 2019-01-11
dot icon16/10/2018
Accounts for a small company made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon18/10/2017
Full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon24/10/2016
Full accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon13/08/2014
Registration of charge 035477470002
dot icon06/08/2014
Full accounts made up to 2014-04-30
dot icon29/07/2014
Certificate of change of name
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2012
Full accounts made up to 2012-04-30
dot icon31/07/2012
Certificate of change of name
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/04/2012
Secretary's details changed for Craig Cyril List on 2012-04-16
dot icon19/04/2012
Director's details changed for Mr Dean Terence List on 2012-04-16
dot icon19/04/2012
Director's details changed for Craig Cyril List on 2012-04-16
dot icon19/04/2012
Director's details changed for Mr Terence Cyril List on 2012-04-16
dot icon19/04/2012
Director's details changed for Keith William Norris on 2012-04-16
dot icon31/10/2011
Full accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon20/04/2010
Director's details changed for Keith William Norris on 2010-04-16
dot icon01/11/2009
Full accounts made up to 2009-04-30
dot icon16/06/2009
Miscellaneous
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon03/11/2008
Full accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 16/04/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon25/10/2007
Accounts for a small company made up to 2007-04-30
dot icon17/04/2007
Return made up to 16/04/07; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-04-30
dot icon15/05/2006
Return made up to 16/04/06; full list of members
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Nc dec already adjusted 25/10/05
dot icon03/11/2005
Ad 25/10/05--------- £ si 100@1=100 £ ic 100/200
dot icon03/11/2005
Memorandum and Articles of Association
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon10/10/2005
Accounts for a small company made up to 2005-04-30
dot icon05/07/2005
Registered office changed on 05/07/05 from: 60 commercial road hull east yorkshire HU1 2SG
dot icon22/04/2005
Return made up to 16/04/05; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon02/09/2004
New director appointed
dot icon27/08/2004
Resolutions
dot icon25/08/2004
Registered office changed on 25/08/04 from: wintec house winterton road scunthorpe north lincolnshire DN15 0AB
dot icon20/08/2004
Certificate of change of name
dot icon17/08/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 16/04/04; full list of members
dot icon19/10/2003
Accounts for a small company made up to 2003-05-04
dot icon01/06/2003
Return made up to 16/04/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-04-30
dot icon17/07/2002
Return made up to 16/04/02; full list of members
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon17/07/2002
Secretary resigned;director resigned
dot icon30/11/2001
Accounts for a small company made up to 2001-04-29
dot icon03/05/2001
Return made up to 16/04/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-04-30
dot icon18/04/2000
Return made up to 16/04/00; full list of members
dot icon03/12/1999
Accounts for a dormant company made up to 1999-05-02
dot icon22/04/1999
Return made up to 16/04/99; full list of members
dot icon16/09/1998
Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
Registered office changed on 29/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon17/04/1998
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
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
414.47K
-
0.00
167.69K
-
2022
136
661.51K
-
0.00
459.84K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
17/04/1998 - 17/04/1998
4502
List, Jean
Director
17/04/1998 - 27/12/2000
-
List, Dean Terence
Director
18/08/2004 - Present
11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
17/04/1998 - 17/04/1998
4516
List, Terence Cyril
Director
17/04/1998 - 26/06/2020
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO RECRUITMENT LIMITED

APOLLO RECRUITMENT LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at 31-33 Midland Road, Scunthorpe, North Lincolnshire DN16 1DQ. 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 RECRUITMENT LIMITED?

toggle

APOLLO RECRUITMENT LIMITED is currently Active. It was registered on 17/04/1998 .

Where is APOLLO RECRUITMENT LIMITED located?

toggle

APOLLO RECRUITMENT LIMITED is registered at 31-33 Midland Road, Scunthorpe, North Lincolnshire DN16 1DQ.

What does APOLLO RECRUITMENT LIMITED do?

toggle

APOLLO RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for APOLLO RECRUITMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with no updates.