APOLLO SCAFFOLDING SOUTHERN LTD

Register to unlock more data on OkredoRegister

APOLLO SCAFFOLDING SOUTHERN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05771453

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-02-07
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon27/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/02/2024
Registered office address changed from Jbs Yard Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-18
dot icon12/02/2024
Statement of affairs
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Appointment of a voluntary liquidator
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon14/02/2023
Appointment of Mr Billy Edward Kelly as a director on 2023-02-01
dot icon14/02/2023
Termination of appointment of Mark Steven Kelly as a director on 2023-02-01
dot icon14/02/2023
Cessation of Mark Steven Kelly as a person with significant control on 2023-02-01
dot icon14/02/2023
Notification of Billy Edward Kelly as a person with significant control on 2023-02-01
dot icon19/10/2022
Termination of appointment of Billy Edward Kelly as a director on 2022-10-18
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Termination of appointment of Steven John Lewis as a director on 2015-07-07
dot icon01/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon20/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Steven John Lewis as a director
dot icon21/08/2013
Appointment of Mr Billy Edward Kelly as a director
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon18/10/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon31/08/2012
Compulsory strike-off action has been suspended
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2012
Termination of appointment of Steven Clinton as a director
dot icon23/02/2012
Termination of appointment of Steven Clinton as a secretary
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon10/08/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mark Steven Kelly on 2010-08-01
dot icon10/08/2011
Director's details changed for Steven Paul Clinton on 2010-08-01
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Registered office address changed from 5 Victoria Drive Bognor Regis West Sussex PO21 2RH on 2011-03-28
dot icon25/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2009-03-31 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2008-03-31
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon25/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 06/04/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: apollo scaffolding southern LTD, lakeside house, quarry lane, chichester PO19 8NY
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.94K
-
0.00
-
-
2022
1
26.35K
-
0.00
-
-
2023
1
47.04K
-
0.00
-
-
2023
1
47.04K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

47.04K £Ascended78.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/2006 - 06/04/2006
99600
Mr Mark Steven Kelly
Director
05/04/2006 - 31/01/2023
-
Clinton, Steven Paul
Director
06/04/2006 - 08/12/2011
-
Mr Billy Edward Kelly
Director
01/08/2013 - 18/10/2022
2
Mr Billy Edward Kelly
Director
01/02/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About APOLLO SCAFFOLDING SOUTHERN LTD

APOLLO SCAFFOLDING SOUTHERN LTD is an(a) Liquidation company incorporated on 06/04/2006 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO SCAFFOLDING SOUTHERN LTD?

toggle

APOLLO SCAFFOLDING SOUTHERN LTD is currently Liquidation. It was registered on 06/04/2006 .

Where is APOLLO SCAFFOLDING SOUTHERN LTD located?

toggle

APOLLO SCAFFOLDING SOUTHERN LTD is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does APOLLO SCAFFOLDING SOUTHERN LTD do?

toggle

APOLLO SCAFFOLDING SOUTHERN LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does APOLLO SCAFFOLDING SOUTHERN LTD have?

toggle

APOLLO SCAFFOLDING SOUTHERN LTD had 1 employees in 2023.

What is the latest filing for APOLLO SCAFFOLDING SOUTHERN LTD?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-02-07.