Southwest Denton
Newcastle Upon Tyne
NE15 7SF
Director Name | Mr Steven Law |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Brancepeth Close Newcastle Upon Tyne Tyne & Wear NE15 8UY |
Secretary Name | Mr David Frank Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Avalon Drive Southwest Denton Newcastle Upon Tyne NE15 7SF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | apollomax.co.uk |
---|---|
Telephone | 0191 2672333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5/6 Renwick Court Victoria Road Gateshead Tyne & Wear NE8 2SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
500 at £1 | David Frank Law 50.00% Ordinary |
---|---|
500 at £1 | Steven Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,934 |
Cash | £25,080 |
Current Liabilities | £62,442 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 August 2023 | Registered office address changed from Unit 3 Glass Works, Lemington Newcastle upon Tyne NE15 8SX to Unit 5/6 Renwick Court Victoria Road Gateshead Tyne & Wear NE8 2SY on 30 August 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 June 2017 | Notification of Steven Law as a person with significant control on 4 June 2016 (2 pages) |
27 June 2017 | Notification of David Frank Law as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Steven Law as a person with significant control on 4 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of David Frank Law as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 February 2013 | Administrative restoration application (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2013 | Administrative restoration application (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for David Frank Law on 18 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Steven Law on 18 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Frank Law on 18 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Steven Law on 18 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (6 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (6 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
17 November 2004 | Return made up to 19/08/04; full list of members (7 pages) |
17 November 2004 | Return made up to 19/08/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 November 2003 | Return made up to 19/08/03; full list of members
|
1 November 2003 | Return made up to 19/08/03; full list of members
|
30 August 2002 | Return made up to 19/08/02; full list of members
|
30 August 2002 | Return made up to 19/08/02; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: unit 10 team valley business centre gateshead tyne & wear NE11 0RQ (1 page) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: unit 10 team valley business centre gateshead tyne & wear NE11 0RQ (1 page) |
8 November 2000 | Ad 19/08/99--------- £ si 998@1 (2 pages) |
8 November 2000 | Ad 19/08/99--------- £ si 998@1 (2 pages) |
24 October 2000 | Return made up to 19/08/00; full list of members
|
24 October 2000 | Return made up to 19/08/00; full list of members
|
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 August 1999 | Incorporation (14 pages) |
19 August 1999 | Incorporation (14 pages) |