Parsons Industrial Estate
Washington
NE37 1HB
Secretary Name | Colin Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Firtrees Gateshead Tyne & Wear NE10 8LE |
Secretary Name | Lynn Topliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Tollerton Drive Fulford Grange Sunderland SR5 3DQ |
Director Name | Mr Colin Simpson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 21 years (resigned 11 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Lea Sykes Road, Burnopfield Newcastle Upon Tyne NE16 6AU |
Secretary Name | Mr Ian Topliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 17 years (resigned 16 March 2018) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 North View Castletown Sunderland SR5 3AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | apollo-doors.co.uk |
---|---|
Telephone | 0191 4177000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
25 at £1 | Colin Simpson 25.00% Ordinary A |
---|---|
25 at £1 | Helen Simpson 25.00% Ordinary B |
25 at £1 | Ian Topliff 25.00% Ordinary A |
25 at £1 | Lynn Topliff 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,405 |
Cash | £4,515 |
Current Liabilities | £231,997 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
23 May 2003 | Delivered on: 2 June 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 May 2001 | Delivered on: 16 May 2001 Satisfied on: 28 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
5 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
31 August 2022 | Director's details changed for Mr Ian Topliff on 1 July 2022 (2 pages) |
14 July 2022 | Change of details for Mrs Lynn Topliff as a person with significant control on 1 July 2022 (2 pages) |
14 July 2022 | Change of details for Mr Ian Topliff as a person with significant control on 1 July 2022 (2 pages) |
12 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
23 March 2022 | Notification of Lynn Topliff as a person with significant control on 11 April 2021 (2 pages) |
11 March 2021 | Termination of appointment of Colin Simpson as a director on 11 March 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
11 March 2021 | Cessation of Colin Simpson as a person with significant control on 11 March 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
11 September 2020 | Director's details changed for Mr Ian Topliff on 11 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
16 March 2018 | Notification of Colin Simpson as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Ian Topliff as a secretary on 16 March 2018 (1 page) |
15 February 2018 | Registered office address changed from 7 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 15 February 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Secretary's details changed for Mr Ian Topliff on 1 December 2013 (1 page) |
2 July 2014 | Director's details changed for Mr Ian Topliff on 1 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr Ian Topliff on 1 December 2013 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Ian Topliff on 1 December 2013 (1 page) |
2 July 2014 | Secretary's details changed for Mr Ian Topliff on 1 December 2013 (1 page) |
2 July 2014 | Director's details changed for Mr Ian Topliff on 1 December 2013 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Ian Topliff on 1 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Colin Simpson on 1 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Colin Simpson on 1 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Ian Topliff on 1 May 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Ian Topliff on 1 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Colin Simpson on 1 May 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 June 2005 | Return made up to 15/06/05; no change of members (7 pages) |
28 June 2005 | Return made up to 15/06/05; no change of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 September 2004 | Return made up to 15/06/04; no change of members (8 pages) |
15 September 2004 | Return made up to 15/06/04; no change of members (8 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 32 saltwell view, gateshead, tyne & wear NE8 4NT (1 page) |
19 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Company name changed apollo door services LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed apollo door services LIMITED\certificate issued on 18/04/03 (2 pages) |
17 April 2003 | Notice of assignment of name or new name to shares (1 page) |
17 April 2003 | Notice of assignment of name or new name to shares (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 July 2002 | Return made up to 15/06/02; full list of members
|
11 July 2002 | Return made up to 15/06/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 June 2001 | Return made up to 15/06/01; full list of members
|
18 June 2001 | Return made up to 15/06/01; full list of members
|
16 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 15/06/00; full list of members
|
20 March 2001 | Return made up to 15/06/00; full list of members
|
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2001 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
12 February 2001 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 saville chambers, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Incorporation (12 pages) |
15 June 1999 | Incorporation (12 pages) |