APOLLO PLASTIC SYSTEMS LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 5TG
Company number 02971779
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address BEACON WORKS, RIGGS HEAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5TG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of APOLLO PLASTIC SYSTEMS LIMITED are www.apolloplasticsystems.co.uk, and www.apollo-plastic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Seamer Rail Station is 2.6 miles; to Hunmanby Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Plastic Systems Limited is a Private Limited Company. The company registration number is 02971779. Apollo Plastic Systems Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Apollo Plastic Systems Limited is Beacon Works Riggs Head Scarborough North Yorkshire Yo12 5tg. . POLLARD, Shaun Timothy is a Secretary of the company. POLLARD, Carole Ann is a Director of the company. POLLARD, Shaun Timothy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
POLLARD, Shaun Timothy
Appointed Date: 28 September 1994

Director
POLLARD, Carole Ann
Appointed Date: 28 September 1994
66 years old

Director
POLLARD, Shaun Timothy
Appointed Date: 28 September 1994
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 September 1994
Appointed Date: 28 September 1994
72 years old

Persons With Significant Control

Mrs Carole Ann Pollard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Timothy Pollard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APOLLO PLASTIC SYSTEMS LIMITED Events

21 Sep 2016
Confirmation statement made on 12 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
05 Oct 1994
New director appointed

05 Oct 1994
Secretary resigned;new secretary appointed

05 Oct 1994
Director resigned;new director appointed

05 Oct 1994
Registered office changed on 05/10/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

28 Sep 1994
Incorporation

APOLLO PLASTIC SYSTEMS LIMITED Charges

11 April 2011
Mortgage debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 March 2000
Debenture
Delivered: 24 March 2000
Status: Satisfied on 23 December 2011
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…