Company number 05313035
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address KTS OWENSTHOMAS LTD, THE COUNTING HOUSE, DUNLEAVY DRIVE, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 100
. The most likely internet sites of APOLLO MINIBUS & COACH HIRE LIMITED are www.apollominibuscoachhire.co.uk, and www.apollo-minibus-coach-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Minibus Coach Hire Limited is a Private Limited Company.
The company registration number is 05313035. Apollo Minibus Coach Hire Limited has been working since 14 December 2004.
The present status of the company is Active. The registered address of Apollo Minibus Coach Hire Limited is Kts Owensthomas Ltd The Counting House Dunleavy Drive Cardiff Cf11 0sn. The company`s financial liabilities are £36.11k. It is £11.17k against last year. The cash in hand is £0.34k. It is £-16.85k against last year. And the total assets are £130.61k, which is £30.78k against last year. WHEADON, Ernest Keith is a Director of the company. Secretary TUCKER, Raymond William has been resigned. Secretary KTS SECRETARIES LIMITED has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".
apollo minibus & coach hire Key Finiance
LIABILITIES
£36.11k
+44%
CASH
£0.34k
-99%
TOTAL ASSETS
£130.61k
+30%
All Financial Figures
Current Directors
Resigned Directors
Secretary
KTS SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 14 December 2004
Director
KTS NOMINEES LIMITED
Resigned: 15 December 2004
Appointed Date: 14 December 2004
Persons With Significant Control
Wheadon's Group Travel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
APOLLO MINIBUS & COACH HIRE LIMITED Events
15 Feb 2017
Confirmation statement made on 14 December 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 30 more events
04 Jan 2005
Secretary resigned
04 Jan 2005
Director resigned
04 Jan 2005
Accounting reference date shortened from 31/12/05 to 31/07/05
04 Jan 2005
Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100
14 Dec 2004
Incorporation
12 June 2014
Charge code 0531 3035 0003
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H severn house and unit 4A severn house, railway terrace…
13 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Chattel mortgage
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: Park Asset Finance LTD
Description: Mercedes 709 serial no 6690032P035984 serial no…