APOLLO SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

APOLLO SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856632

Incorporation date

24/09/1993

Size

Full

Contacts

Registered address

Registered address

Unit 3 & 4 Parkway, Denton, Manchester M34 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon04/02/2026
Appointment of Mrs Jennifer Anne Hobday as a secretary on 2026-02-02
dot icon29/01/2026
Memorandum and Articles of Association
dot icon29/01/2026
Resolutions
dot icon27/01/2026
Appointment of Xiaowei Zhou as a director on 2025-12-19
dot icon27/01/2026
Appointment of Hua Zhang as a director on 2025-12-19
dot icon23/01/2026
Appointment of Timothy Patrick Kemp as a director on 2025-12-19
dot icon23/01/2026
Termination of appointment of Jennifer Anne Hobday as a secretary on 2025-12-19
dot icon23/01/2026
Termination of appointment of Hiroshi Honjo as a director on 2025-12-19
dot icon23/01/2026
Termination of appointment of Koichi Miyauchi as a director on 2025-12-19
dot icon23/01/2026
Cessation of Central Glass Co Ltd as a person with significant control on 2025-12-19
dot icon23/01/2026
Notification of a person with significant control statement
dot icon22/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2QR to Unit 3 & 4 Parkway Denton Manchester M34 3SG on 2025-01-02
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Secretary's details changed for Jennifer Anne Holland on 2024-05-08
dot icon01/05/2024
Appointment of Mr Koichi Miyauchi as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Takeyasu Kawano as a director on 2024-05-01
dot icon17/01/2024
Cessation of Central Glass Europe Limited as a person with significant control on 2023-11-28
dot icon16/01/2024
Notification of Central Glass Co Ltd as a person with significant control on 2023-11-28
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Appointment of Mr Hiroshi Honjo as a director on 2023-06-29
dot icon11/07/2023
Termination of appointment of Yasushi Wada as a director on 2023-06-29
dot icon25/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon04/07/2022
Appointment of Mr Yasushi Wada as a director on 2022-06-29
dot icon04/07/2022
Termination of appointment of Haruhiko Komoriya as a director on 2022-06-29
dot icon11/04/2022
Full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Appointment of Mr Haruhiko Komoriya as a director on 2020-02-01
dot icon28/02/2020
Termination of appointment of Nobuyuki Tokunaga as a director on 2020-02-01
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Termination of appointment of Mitsuru Tanuma as a director on 2019-06-01
dot icon04/06/2019
Appointment of Mr Takeyasu Kawano as a director on 2019-06-01
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr Nobuyuki Tokunaga as a director on 2018-06-28
dot icon17/07/2018
Termination of appointment of Takashi Kume as a director on 2018-06-28
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Director's details changed for Dr Takashi Kume on 2017-06-28
dot icon12/05/2017
Termination of appointment of Philip Anthony Walker as a director on 2017-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Appointment of Dr Takashi Kume as a director on 2016-02-08
dot icon26/02/2016
Termination of appointment of Yosuke Otsuki as a director on 2016-02-08
dot icon15/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Yosuke Otsuki as a director on 2014-06-01
dot icon06/10/2014
Termination of appointment of Tetsuo Harada as a director on 2014-06-01
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon22/08/2013
Appointment of Mr Tetsuo Harada as a director
dot icon16/08/2013
Appointment of Mr Mitsuru Tanuma as a director
dot icon19/07/2013
Termination of appointment of Katsunori Ono as a director
dot icon19/07/2013
Termination of appointment of Masamichi Maruta as a director
dot icon19/07/2013
Termination of appointment of Masatomi Kanai as a director
dot icon19/07/2013
Termination of appointment of Michio Ishida as a director
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Appointment of Mr Katsunori Ono as a director
dot icon08/05/2013
Termination of appointment of Peter Whitehead as a director
dot icon08/05/2013
Termination of appointment of Andrew Hilgart as a director
dot icon08/05/2013
Termination of appointment of Seiji Konishi as a director
dot icon03/12/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon03/12/2012
Director's details changed for Masatomi Kanai on 2012-11-22
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr Andrew Martin Hilgart on 2011-10-26
dot icon20/10/2011
Appointment of Mr Seiji Konishi as a director
dot icon19/10/2011
Termination of appointment of Hajime Nakai as a director
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Resolutions
dot icon13/04/2011
Appointment of Mr Hajime Nakai as a director
dot icon11/04/2011
Termination of appointment of Tadashi Shimizu as a director
dot icon11/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon11/11/2010
Director's details changed for Masamichi Maruta on 2010-11-11
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon25/11/2009
Director's details changed for Peter Julian Whitehead on 2009-10-13
dot icon25/11/2009
Director's details changed for Dr Philip Anthony Walker on 2009-10-13
dot icon25/11/2009
Director's details changed for Tadashi Shimizu on 2009-10-13
dot icon25/11/2009
Director's details changed for Andrew Martin Hilgart on 2009-10-13
dot icon24/11/2009
Director's details changed for Mr Michio Ishida on 2009-10-13
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon08/08/2009
Director appointed masatomi kanai
dot icon08/08/2009
Appointment terminated director mitsuru tanuma
dot icon11/11/2008
Return made up to 13/10/08; full list of members
dot icon11/11/2008
Director appointed mr michio ishida
dot icon10/11/2008
Appointment terminated director yoichi kumagai
dot icon28/04/2008
Director appointed masamichi maruta
dot icon28/04/2008
Director appointed tadashi shimizu
dot icon28/04/2008
Director appointed yoichi kumagai
dot icon25/04/2008
Resolutions
dot icon11/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/04/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon17/10/2007
Return made up to 13/10/07; full list of members
dot icon11/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon03/11/2006
Return made up to 13/10/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon21/06/2006
Director's particulars changed
dot icon14/03/2006
Accounts for a medium company made up to 2005-08-31
dot icon03/11/2005
Return made up to 13/10/05; full list of members
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon21/04/2005
Accounts for a medium company made up to 2004-08-31
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon08/03/2004
Accounts for a medium company made up to 2003-08-31
dot icon11/02/2004
Director's particulars changed
dot icon04/02/2004
Director's particulars changed
dot icon04/02/2004
New secretary appointed
dot icon04/02/2004
Director's particulars changed
dot icon21/01/2004
Director's particulars changed
dot icon19/01/2004
Secretary resigned
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Return made up to 24/09/03; full list of members
dot icon15/09/2003
Director's particulars changed
dot icon14/09/2003
New director appointed
dot icon23/01/2003
Full accounts made up to 2002-08-31
dot icon13/12/2002
Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY
dot icon07/10/2002
Return made up to 24/09/02; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-08-31
dot icon29/07/2002
Ad 06/04/00-05/04/01 £ si 97@1
dot icon23/07/2002
Director's particulars changed
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned;director resigned
dot icon12/07/2002
Director's particulars changed
dot icon04/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Return made up to 24/09/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-08-31
dot icon23/03/2001
New director appointed
dot icon21/03/2001
Return made up to 24/09/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon23/03/2000
Particulars of mortgage/charge
dot icon05/12/1999
Return made up to 24/09/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-08-31
dot icon23/03/1999
Accounts for a small company made up to 1997-08-31
dot icon03/02/1999
Secretary's particulars changed;director's particulars changed
dot icon03/02/1999
Return made up to 24/09/98; no change of members
dot icon03/02/1999
Director's particulars changed
dot icon26/02/1998
Return made up to 24/09/97; no change of members
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon28/11/1996
Registered office changed on 28/11/96 from: 84 wellington road north stockport cheshire SK14 1HW
dot icon28/11/1996
Return made up to 24/09/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon17/05/1996
Return made up to 24/09/95; no change of members
dot icon14/03/1996
Particulars of mortgage/charge
dot icon03/01/1996
Certificate of change of name
dot icon28/07/1995
Accounts for a small company made up to 1994-08-31
dot icon23/11/1994
Return made up to 24/09/94; full list of members
dot icon24/05/1994
Accounting reference date notified as 31/08
dot icon05/10/1993
Secretary resigned
dot icon24/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

76
2022
change arrow icon+33.73 % *

* during past year

Cash in Bank

£5,803,157.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
12.43M
-
0.00
4.34M
-
2022
76
13.05M
-
13.70M
5.80M
-
2022
76
13.05M
-
13.70M
5.80M
-

Employees

2022

Employees

76 Ascended0 % *

Net Assets(GBP)

13.05M £Ascended4.98 % *

Total Assets(GBP)

-

Turnover(GBP)

13.70M £Ascended- *

Cash in Bank(GBP)

5.80M £Ascended33.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
23/09/1993 - 23/09/1993
6838
Whitehead, Peter Julian
Director
31/03/1996 - 02/04/2013
7
Hilgart, Andrew Martin
Director
23/09/1993 - 02/04/2013
9
Walker, Philip Anthony, Dr
Director
05/04/2000 - 30/03/2017
12
Nakai, Hajime
Director
11/01/2011 - 03/07/2011
2

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About APOLLO SCIENTIFIC LTD

APOLLO SCIENTIFIC LTD is an(a) Active company incorporated on 24/09/1993 with the registered office located at Unit 3 & 4 Parkway, Denton, Manchester M34 3SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO SCIENTIFIC LTD?

toggle

APOLLO SCIENTIFIC LTD is currently Active. It was registered on 24/09/1993 .

Where is APOLLO SCIENTIFIC LTD located?

toggle

APOLLO SCIENTIFIC LTD is registered at Unit 3 & 4 Parkway, Denton, Manchester M34 3SG.

What does APOLLO SCIENTIFIC LTD do?

toggle

APOLLO SCIENTIFIC LTD operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

How many employees does APOLLO SCIENTIFIC LTD have?

toggle

APOLLO SCIENTIFIC LTD had 76 employees in 2022.

What is the latest filing for APOLLO SCIENTIFIC LTD?

toggle

The latest filing was on 04/02/2026: Appointment of Mrs Jennifer Anne Hobday as a secretary on 2026-02-02.