Company number 05207476
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address UNIT 5 WATERCOMBE PARK, LYNX TRADING ESTATE, YEOVIL, SOMERSET, BA20 2HL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Director's details changed for Mrs Tracy Helen Eyles on 28 February 2017; Director's details changed for Mr Graham John Eyles on 28 February 2017; Secretary's details changed for Tracy Helen Eyles on 31 March 2017. The most likely internet sites of APOLLO MOTOR COMPANY (YEOVIL) LIMITED are www.apollomotorcompanyyeovil.co.uk, and www.apollo-motor-company-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Thornford Rail Station is 3.9 miles; to Yetminster Rail Station is 4.7 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Motor Company Yeovil Limited is a Private Limited Company.
The company registration number is 05207476. Apollo Motor Company Yeovil Limited has been working since 17 August 2004.
The present status of the company is Active. The registered address of Apollo Motor Company Yeovil Limited is Unit 5 Watercombe Park Lynx Trading Estate Yeovil Somerset Ba20 2hl. . EYLES, Tracy Helen is a Secretary of the company. EYLES, Graham John is a Director of the company. EYLES, Tracy Helen is a Director of the company. PITTS, Ian David is a Director of the company. Director PERKINS, David George has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Apollo Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
APOLLO MOTOR COMPANY (YEOVIL) LIMITED Events
31 Mar 2017
Director's details changed for Mrs Tracy Helen Eyles on 28 February 2017
31 Mar 2017
Director's details changed for Mr Graham John Eyles on 28 February 2017
31 Mar 2017
Secretary's details changed for Tracy Helen Eyles on 31 March 2017
05 Jan 2017
Accounts for a small company made up to 31 May 2016
07 Oct 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 36 more events
22 Nov 2005
Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100
27 Sep 2005
Accounting reference date extended from 31/08/05 to 30/09/05
17 May 2005
Particulars of mortgage/charge
04 Nov 2004
Particulars of mortgage/charge
17 Aug 2004
Incorporation
27 February 2009
Guarantee and fixed and floating charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Guarantee & debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2007
Guarantee & debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Legal charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 5 watercombe business park lynx trading estate…