APOLLO INDUSTRIAL VAC FORMERS LIMITED
EAST RIDING OF YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4BG

Company number 00658194
Status Active
Incorporation Date 4 May 1960
Company Type Private Limited Company
Address 217 HALLGATE, COTTINGHAM, EAST RIDING OF YORKSHIRE, HU16 4BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of APOLLO INDUSTRIAL VAC FORMERS LIMITED are www.apolloindustrialvacformers.co.uk, and www.apollo-industrial-vac-formers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Hessle Rail Station is 4.6 miles; to Ferriby Rail Station is 5.8 miles; to Barrow Haven Rail Station is 6 miles; to Barton-on-Humber Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Industrial Vac Formers Limited is a Private Limited Company. The company registration number is 00658194. Apollo Industrial Vac Formers Limited has been working since 04 May 1960. The present status of the company is Active. The registered address of Apollo Industrial Vac Formers Limited is 217 Hallgate Cottingham East Riding of Yorkshire Hu16 4bg. . COOPER, Pat is a Secretary of the company. BULL, Denise is a Director of the company. MYERS, Pauline is a Director of the company. Secretary BARDEN, Audrey has been resigned. Secretary BULL, Robert Douglas has been resigned. Secretary BULLOCK, Judith has been resigned. Director BARDEN, Audrey has been resigned. Director MYERS, Ellen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COOPER, Pat
Appointed Date: 27 September 2005

Director
BULL, Denise
Appointed Date: 27 September 2005
74 years old

Director
MYERS, Pauline
Appointed Date: 13 January 2007
85 years old

Resigned Directors

Secretary
BARDEN, Audrey
Resigned: 28 August 2005
Appointed Date: 14 August 1995

Secretary
BULL, Robert Douglas
Resigned: 11 December 2013
Appointed Date: 10 January 2006

Secretary
BULLOCK, Judith
Resigned: 14 August 1995

Director
BARDEN, Audrey
Resigned: 28 August 2005
97 years old

Director
MYERS, Ellen
Resigned: 12 January 2007
110 years old

Persons With Significant Control

Mrs Denise Bull
Notified on: 13 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APOLLO INDUSTRIAL VAC FORMERS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 30 April 2015
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000

12 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
05 Aug 1988
Return made up to 13/07/88; full list of members

30 Oct 1987
Accounts for a small company made up to 30 April 1987

30 Oct 1987
Return made up to 29/09/87; full list of members

09 Sep 1986
Accounts for a small company made up to 30 April 1986

09 Sep 1986
Return made up to 08/08/86; full list of members

APOLLO INDUSTRIAL VAC FORMERS LIMITED Charges

7 December 1972
Mortgage
Delivered: 12 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx 901 sq yds on the west side of strickland street…
27 November 1972
Mortgage
Delivered: 30 November 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…