APOLLO DENTAL LIMITED
WEST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 2LB

Company number 01455929
Status Active
Incorporation Date 23 October 1979
Company Type Private Limited Company
Address 21 MOLESEY PARK ROAD, WEST MOLESEY, SURREY, KT8 2LB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 86230 - Dental practice activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of APOLLO DENTAL LIMITED are www.apollodental.co.uk, and www.apollo-dental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Apollo Dental Limited is a Private Limited Company. The company registration number is 01455929. Apollo Dental Limited has been working since 23 October 1979. The present status of the company is Active. The registered address of Apollo Dental Limited is 21 Molesey Park Road West Molesey Surrey Kt8 2lb. The company`s financial liabilities are £10.75k. It is £9.38k against last year. The cash in hand is £7.16k. It is £5.25k against last year. And the total assets are £22.95k, which is £8.76k against last year. HOWARD, Alan is a Secretary of the company. HOWARD, June Rose is a Director of the company. Secretary SAVAGE, John has been resigned. Secretary SAVAGE, Patricia Margaret has been resigned. Director SAVAGE, John has been resigned. Director SAVAGE, Patricia Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


apollo dental Key Finiance

LIABILITIES £10.75k
+682%
CASH £7.16k
+276%
TOTAL ASSETS £22.95k
+61%
All Financial Figures

Current Directors

Secretary
HOWARD, Alan
Appointed Date: 09 February 2005

Director
HOWARD, June Rose

88 years old

Resigned Directors

Secretary
SAVAGE, John
Resigned: 09 February 2005
Appointed Date: 01 March 1999

Secretary
SAVAGE, Patricia Margaret
Resigned: 01 March 1999

Director
SAVAGE, John
Resigned: 16 December 2005
Appointed Date: 01 April 2000
96 years old

Director
SAVAGE, Patricia Margaret
Resigned: 01 April 2000
97 years old

Persons With Significant Control

Mrs June Rose Howard
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Margaret Savage
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APOLLO DENTAL LIMITED Events

03 Jan 2017
Confirmation statement made on 19 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
04 Jun 1986
Accounts for a small company made up to 31 March 1984

04 Jun 1986
Return made up to 04/11/85; full list of members

04 Jun 1986
Return made up to 04/11/85; full list of members

04 Jun 1986
Return made up to 09/12/84; full list of members

04 Jun 1986
Return made up to 09/12/84; full list of members

APOLLO DENTAL LIMITED Charges

10 September 1987
Debenture
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1984
Charge
Delivered: 17 April 1984
Status: Satisfied on 30 June 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…