APOLLO FUELS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1RT

Company number 02322700
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address TEMPLEBOROUGH DEPOT, SHEFFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1RT
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of APOLLO FUELS LIMITED are www.apollofuels.co.uk, and www.apollo-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Sheffield Rail Station is 3.9 miles; to Mexborough Rail Station is 6.7 miles; to Kiveton Bridge Rail Station is 7.4 miles; to Barnsley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Fuels Limited is a Private Limited Company. The company registration number is 02322700. Apollo Fuels Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Apollo Fuels Limited is Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1rt. . LAWTEY, Simon James is a Director of the company. NEWELL, Francis Ronald is a Director of the company. NEWELL, Stephen James is a Director of the company. Secretary NEWELL, Francis Ronald has been resigned. Director WRIGHT, Paul Nicholas has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Director
LAWTEY, Simon James
Appointed Date: 06 November 2015
63 years old

Director

Director
NEWELL, Stephen James
Appointed Date: 06 November 2015
47 years old

Resigned Directors

Secretary
NEWELL, Francis Ronald
Resigned: 06 September 2013

Director
WRIGHT, Paul Nicholas
Resigned: 06 September 2013
71 years old

Persons With Significant Control

Newell And Wright (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APOLLO FUELS LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

08 Mar 2016
Accounts for a small company made up to 31 August 2015
10 Nov 2015
Appointment of Mr Stephen James Newell as a director on 6 November 2015
...
... and 69 more events
11 Jan 1989
Particulars of mortgage/charge

20 Dec 1988
Company name changed lowtack LIMITED\certificate issued on 21/12/88

15 Dec 1988
Memorandum and Articles of Association

15 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1988
Incorporation

APOLLO FUELS LIMITED Charges

24 July 1997
Debenture
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1995
Debenture
Delivered: 28 November 1995
Status: Satisfied on 16 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1989
Debenture
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Conoco Limited
Description: Floating security all book debts now or at any time during…