Company number 05353458
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address ASHFORD HOUSE, 95 DIXONS GREEN, DUDLEY, WEST MIDLANDS, DY2 7DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 1
. The most likely internet sites of APOLLO AGGREGATE SOLUTIONS LIMITED are www.apolloaggregatesolutions.co.uk, and www.apollo-aggregate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Apollo Aggregate Solutions Limited is a Private Limited Company.
The company registration number is 05353458. Apollo Aggregate Solutions Limited has been working since 04 February 2005.
The present status of the company is Active. The registered address of Apollo Aggregate Solutions Limited is Ashford House 95 Dixons Green Dudley West Midlands Dy2 7dj. . SAUNDERS, Claire is a Secretary of the company. SAUNDERS, Jonathan Harvey is a Director of the company. Secretary SAUNDERS, Jonathan Harvey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SAUNDERS, Robert Francis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
apollo aggregate solutions Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005
Persons With Significant Control
APOLLO AGGREGATE SOLUTIONS LIMITED Events
09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
24 Aug 2016
Accounts for a dormant company made up to 30 April 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
07 Jan 2016
Company name changed raleigh coating developments LIMITED\certificate issued on 07/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-07
21 Sep 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 27 more events
27 May 2005
Director resigned
27 May 2005
New secretary appointed
27 May 2005
New director appointed
26 May 2005
Accounting reference date extended from 28/02/06 to 30/04/06
04 Feb 2005
Incorporation