APOLLO SERVICES AND CLEANSMITHS LTD

Register to unlock more data on OkredoRegister

APOLLO SERVICES AND CLEANSMITHS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057248

Incorporation date

22/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

32 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot TQ12 6TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon20/08/2024
Director's details changed for Stuart Denis Barker on 2024-08-20
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Register(s) moved to registered office address 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ
dot icon25/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon25/10/2022
Register inspection address has been changed from 22 Union Street Newton Abbot TQ12 2JS England to 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ
dot icon25/10/2022
Register inspection address has been changed from 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ England to 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ
dot icon25/10/2022
Register inspection address has been changed from 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ England to 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Satisfaction of charge 1 in full
dot icon26/08/2021
Resolutions
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Registered office address changed from Unit 39 Teignbridge Business Centre (Rear) Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ to 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ on 2016-11-03
dot icon02/11/2016
Register(s) moved to registered inspection location 22 Union Street Newton Abbot TQ12 2JS
dot icon02/11/2016
Register inspection address has been changed to 22 Union Street Newton Abbot TQ12 2JS
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon26/09/2015
Registered office address changed from Unit 39 Teignbridge Business Centre (Rear) Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Unit 39 Teignbridge Business Centre (Rear) Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on 2015-09-26
dot icon26/09/2015
Registered office address changed from 7D International House Battle Road, Heathfield Newton Abbot Devon TQ12 6RY to Unit 39 Teignbridge Business Centre (Rear) Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on 2015-09-26
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon22/07/2012
Termination of appointment of Margaret Baldwin as a secretary
dot icon22/07/2012
Termination of appointment of Margaret Baldwin as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon28/10/2011
Director's details changed for Stuart Denis Barker on 2011-08-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 22/08/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Director and secretary's change of particulars / margaret baldwin / 26/08/2008
dot icon01/09/2008
Return made up to 22/08/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: 11 daneheath business park wentworth road heathfield newton abbot devon TQ12 6TL
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 22/08/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 22/08/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 22/08/04; full list of members
dot icon23/04/2004
Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon29/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon02/09/2003
Return made up to 22/08/03; full list of members
dot icon29/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 22/08/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/01/2002
Particulars of mortgage/charge
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/08/2001
Return made up to 22/08/01; full list of members
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned
dot icon08/03/2001
Ad 01/02/01--------- £ si 2@1=2 £ ic 2/4
dot icon08/03/2001
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/02/2001
New director appointed
dot icon16/02/2001
Certificate of change of name
dot icon14/02/2001
Director resigned
dot icon08/09/2000
Memorandum and Articles of Association
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Registered office changed on 08/09/00 from: 69 imex business park hamilton road manchester lancashire M13 0PD
dot icon22/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* 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
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
157.62K
-
0.00
-
-
2022
-
139.42K
-
0.00
-
-
2023
1
119.63K
-
0.00
-
-
2023
1
119.63K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

119.63K £Descended-14.19 % *

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
EAC (SECRETARIES) LIMITED
Nominee Secretary
21/08/2000 - 21/08/2000
1225
EAC (DIRECTORS) LIMITED
Nominee Director
21/08/2000 - 21/08/2000
718
Mr Stuart Denis Barker
Director
01/02/2001 - Present
8
Baldwin, Margaret Anne
Director
31/01/2001 - 30/03/2012
6
Baldwin, Margaret Anne
Secretary
31/01/2001 - 30/03/2012
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APOLLO SERVICES AND CLEANSMITHS LTD

APOLLO SERVICES AND CLEANSMITHS LTD is an(a) Active company incorporated on 22/08/2000 with the registered office located at 32 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot TQ12 6TZ. 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 SERVICES AND CLEANSMITHS LTD?

toggle

APOLLO SERVICES AND CLEANSMITHS LTD is currently Active. It was registered on 22/08/2000 .

Where is APOLLO SERVICES AND CLEANSMITHS LTD located?

toggle

APOLLO SERVICES AND CLEANSMITHS LTD is registered at 32 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot TQ12 6TZ.

What does APOLLO SERVICES AND CLEANSMITHS LTD do?

toggle

APOLLO SERVICES AND CLEANSMITHS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does APOLLO SERVICES AND CLEANSMITHS LTD have?

toggle

APOLLO SERVICES AND CLEANSMITHS LTD had 1 employees in 2023.

What is the latest filing for APOLLO SERVICES AND CLEANSMITHS LTD?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.