APOLLO COVENTRY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JN

Company number 04130785
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address LEOFRIC HOUSE, BINLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 1JN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 999 . The most likely internet sites of APOLLO COVENTRY LIMITED are www.apollocoventry.co.uk, and www.apollo-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Apollo Coventry Limited is a Private Limited Company. The company registration number is 04130785. Apollo Coventry Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Apollo Coventry Limited is Leofric House Binley Road Coventry West Midlands Cv3 1jn. . PHILLIPS, Michelle Elizabeth is a Secretary of the company. PHILLIPS, Colin George is a Director of the company. PHILLIPS, Conrad Mark is a Director of the company. PHILLIPS, Joyce Betty is a Director of the company. PHILLIPS, Michelle Elizabeth is a Director of the company. Secretary PHILIIPS, Joyce Betty has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
PHILLIPS, Michelle Elizabeth
Appointed Date: 01 March 2007

Director
PHILLIPS, Colin George
Appointed Date: 27 December 2000
83 years old

Director
PHILLIPS, Conrad Mark
Appointed Date: 27 December 2000
57 years old

Director
PHILLIPS, Joyce Betty
Appointed Date: 27 December 2000
81 years old

Director
PHILLIPS, Michelle Elizabeth
Appointed Date: 08 November 2012
53 years old

Resigned Directors

Secretary
PHILIIPS, Joyce Betty
Resigned: 01 March 2007
Appointed Date: 27 December 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Persons With Significant Control

Mr Colin George Phillips
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Betty Phillips
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Conrad Mark Phillips
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Elizabeth Phillips
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APOLLO COVENTRY LIMITED Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 999

26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
12 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 999

...
... and 35 more events
20 Aug 2002
Total exemption small company accounts made up to 31 December 2001
20 Dec 2001
Return made up to 27/12/01; full list of members
08 Jan 2001
New secretary appointed
08 Jan 2001
Secretary resigned
27 Dec 2000
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

APOLLO COVENTRY LIMITED Charges

5 January 2008
Debenture
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Mr C G Phillips
Description: Fixed and floating charges over the undertaking and all…
5 January 2008
Debenture
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Mr C M Phillips
Description: Fixed and floating charges over the undertaking and all…