Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO TYRES (UK) SALES LTD.
Company Information for

APOLLO TYRES (UK) SALES LTD.

1 BEECHWOOD, CHERRY HALL ROAD KETTERING BUSINESS PARK, KETTERING, NORTHANTS, NN14 1UE,
Company Registration Number
00290012
Private Limited Company
Active

Company Overview

About Apollo Tyres (uk) Sales Ltd.
APOLLO TYRES (UK) SALES LTD. was founded on 1934-07-09 and has its registered office in Kettering. The organisation's status is listed as "Active". Apollo Tyres (uk) Sales Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APOLLO TYRES (UK) SALES LTD.
 
Legal Registered Office
1 BEECHWOOD
CHERRY HALL ROAD KETTERING BUSINESS PARK
KETTERING
NORTHANTS
NN14 1UE
Other companies in NN14
 
Previous Names
APOLLO VREDESTEIN (UK) LTD28/06/2021
VREDESTEIN (U.K.) LIMITED15/03/2013
Filing Information
Company Number 00290012
Company ID Number 00290012
Date formed 1934-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB238947125  
Last Datalog update: 2023-10-08 06:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO TYRES (UK) SALES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APOLLO TYRES (UK) SALES LTD.

Current Directors
Officer Role Date Appointed
CASPAR MATHIAS HEIMANN
Director 2014-10-01
VISHAL KUMAR MITTAL
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MILLS JACKSON
Director 2007-12-01 2015-10-31
LUIS CESAR CENEVIZ
Director 2013-01-01 2014-10-01
ROBERT HENK OUDSHOORN
Director 1994-08-01 2012-12-31
MARGARET ANNE BETTS
Company Secretary 1997-05-01 2011-12-31
ALBERT STELLINGA
Director 2002-04-01 2007-11-01
ANTONIUS WILLIBRORDUS THOLENS
Director 2003-05-27 2007-10-01
IAN WILSON
Director 1991-09-29 2002-03-31
JULIE ELIZABETH MILTON
Company Secretary 1993-08-03 1995-10-31
KEES TETMAN HETTEMA
Director 1992-01-01 1994-09-01
PETER LOUIS WIERSEMA
Director 1991-09-29 1994-09-01
HELEN MARY DICKSON
Company Secretary 1991-09-29 1993-08-03
JAN VAN EEGHEN
Director 1991-09-29 1992-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Director's details changed for Mr Vishal Kumar Mittal on 2023-09-28
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-11DIRECTOR APPOINTED MR SHOBHIT ARORA
2023-08-11AP01DIRECTOR APPOINTED MR SHOBHIT ARORA
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-21Director's details changed for Mr Vishal Kumar Mittal on 2021-06-12
2021-12-21CH01Director's details changed for Mr Vishal Kumar Mittal on 2021-06-12
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES13Resolutions passed:
  • Other company business 16/07/2021
  • ADOPT ARTICLES
2021-07-31CC04Statement of company's objects
2021-07-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES15CHANGE OF COMPANY NAME 28/06/21
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-18CH01Director's details changed for Mr Benoit Rene-Marie Rivallant on 2020-05-18
2019-10-03AD03Registers moved to registered inspection location of First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-10-03AD02Register inspection address changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-05CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COSEC LIMITED on 2019-04-05
2019-02-15CH01Director's details changed for Mr Benoit Rene-Marie Rivallant on 2018-12-04
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR MATHIAS HEIMANN
2019-02-15AP01DIRECTOR APPOINTED MR BENOIT RENE-MARIE RIVALLANT
2018-11-14AP04Appointment of Jordan Cosec Limited as company secretary on 2018-10-15
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1001000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLS JACKSON
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1001000
2015-10-23AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-10AP01DIRECTOR APPOINTED MR CASPAR MATHIAS HEIMANN
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LUIS CESAR CENEVIZ
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1001000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH01Director's details changed for Stuart Mills Jackson on 2014-02-19
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-20AA03Auditors resignation for limited company
2014-03-20AUDAUDITOR'S RESIGNATION
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1001000
2013-10-04AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09MG01Particulars of a mortgage or charge / charge no: 5
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT D WHITTLE CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6TY
2013-03-15RES15CHANGE OF NAME 08/12/2012
2013-03-15CERTNMCOMPANY NAME CHANGED VREDESTEIN (U.K.) LIMITED CERTIFICATE ISSUED ON 15/03/13
2013-01-18AP01DIRECTOR APPOINTED MR LUIS CESAR CENEVIZ
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OUDSHOORN
2012-11-14AR0129/09/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BETTS
2011-10-19AR0129/09/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0129/09/10 FULL LIST
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BETTS / 29/06/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENK OUDSHOORN / 29/09/2010
2010-10-06AP01DIRECTOR APPOINTED MR VISHAL KUMAR MITTAL
2010-01-28AUDAUDITOR'S RESIGNATION
2010-01-14AUDAUDITOR'S RESIGNATION
2009-12-09MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09RES01ALTER ARTICLES 19/11/2009
2009-12-09RES13ACCESSION AGREEMENT/CREDIT AGREEMENT 19/11/2009
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-17225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-09-29363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-02363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-08363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11288aNEW DIRECTOR APPOINTED
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-06-27MISCRE SEC 394
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2001-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-04363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-29363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres




Licences & Regulatory approval
We could not find any licences issued to APOLLO TYRES (UK) SALES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOLLO TYRES (UK) SALES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-09 Outstanding BUCCLEUCH PROPERTY (KETTERING) LIMITED
A SECURITY AGREEMENT 2009-12-08 Outstanding ING BANK N.V. (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO TYRES (UK) SALES LTD.

Intangible Assets
Patents
We have not found any records of APOLLO TYRES (UK) SALES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO TYRES (UK) SALES LTD.
Trademarks
We have not found any records of APOLLO TYRES (UK) SALES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO TYRES (UK) SALES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres) as APOLLO TYRES (UK) SALES LTD. are:

Outgoings
Business Rates/Property Tax
Business rates information was found for APOLLO TYRES (UK) SALES LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council UNIT 1 CHERRY HALL ROAD KETTERING NORTHANTS NN14 1UE 53,50022/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO TYRES (UK) SALES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO TYRES (UK) SALES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3