Company NameApollomax Limited
DirectorsDavid Frank Law and Steven Law
Company StatusActive
Company Number03828290
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Frank Law
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Avalon Drive
Southwest Denton
Newcastle Upon Tyne
NE15 7SF
Director NameMr Steven Law
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Brancepeth Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8UY
Secretary NameMr David Frank Law
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Avalon Drive
Southwest Denton
Newcastle Upon Tyne
NE15 7SF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteapollomax.co.uk
Telephone0191 2672333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5/6 Renwick Court
Victoria Road
Gateshead
Tyne & Wear
NE8 2SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

500 at £1David Frank Law
50.00%
Ordinary
500 at £1Steven Law
50.00%
Ordinary

Financials

Year2014
Net Worth£11,934
Cash£25,080
Current Liabilities£62,442

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

30 August 2023Registered 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 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 June 2017Notification of Steven Law as a person with significant control on 4 June 2016 (2 pages)
27 June 2017Notification of David Frank Law as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Steven Law as a person with significant control on 4 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of David Frank Law as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 February 2013Administrative restoration application (3 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2013Administrative restoration application (3 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for David Frank Law on 18 August 2010 (2 pages)
7 September 2010Director's details changed for Steven Law on 18 August 2010 (2 pages)
7 September 2010Director's details changed for David Frank Law on 18 August 2010 (2 pages)
7 September 2010Director's details changed for Steven Law on 18 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 19/08/09; full list of members (4 pages)
22 September 2009Return made up to 19/08/09; full list of members (4 pages)
6 July 2009Full accounts made up to 30 September 2008 (6 pages)
6 July 2009Full accounts made up to 30 September 2008 (6 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 October 2007Return made up to 19/08/07; full list of members (2 pages)
17 October 2007Return made up to 19/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2006Return made up to 19/08/06; full list of members (2 pages)
4 October 2006Return made up to 19/08/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 September 2005Return made up to 19/08/05; full list of members (7 pages)
7 September 2005Return made up to 19/08/05; full list of members (7 pages)
17 November 2004Return made up to 19/08/04; full list of members (7 pages)
17 November 2004Return made up to 19/08/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 November 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 19/08/01; full list of members (6 pages)
24 September 2001Return made up to 19/08/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: unit 10 team valley business centre gateshead tyne & wear NE11 0RQ (1 page)
14 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 May 2001Registered office changed on 14/05/01 from: unit 10 team valley business centre gateshead tyne & wear NE11 0RQ (1 page)
8 November 2000Ad 19/08/99--------- £ si 998@1 (2 pages)
8 November 2000Ad 19/08/99--------- £ si 998@1 (2 pages)
24 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 August 1999Incorporation (14 pages)
19 August 1999Incorporation (14 pages)