Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO LIGHTING LIMITED
Company Information for

APOLLO LIGHTING LIMITED

UNIT D9 CROSS GREEN APPROACH, CROSS GREEN INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS9 0SG,
Company Registration Number
01518386
Private Limited Company
Active

Company Overview

About Apollo Lighting Ltd
APOLLO LIGHTING LIMITED was founded on 1980-09-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Apollo Lighting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APOLLO LIGHTING LIMITED
 
Legal Registered Office
UNIT D9 CROSS GREEN APPROACH
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
WEST YORKSHIRE
LS9 0SG
Other companies in LS9
 
Filing Information
Company Number 01518386
Company ID Number 01518386
Date formed 1980-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO LIGHTING LIMITED
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.
Companies with same name APOLLO LIGHTING LIMITED
The following companies were found which have the same name as APOLLO LIGHTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOLLO LIGHTING AND ELECTRICAL SERVICES LTD 8 BIRCH GROVE HUYTON HUYTON LIVERPOOL L36 9XH Dissolved Company formed on the 2013-07-02
APOLLO LIGHTING & RECYCLING SERVICES, INC. 3400 HSBC CENTER Erie BUFFALO NY 14203 Active Company formed on the 2003-09-26
APOLLO LIGHTING PTE. LTD. CECIL STREET Singapore 049705 Dissolved Company formed on the 2011-02-25
APOLLO LIGHTING HOLDINGS LIMITED Unknown Company formed on the 2014-04-04
APOLLO LIGHTING INDUSTRIAL CO., LIMITED Unknown Company formed on the 2016-12-28
Apollo Lighting Co., Limited Active Company formed on the 2011-09-19
APOLLO LIGHTING AND DESIGN, INC. 2011 NE 52ND CT. FT. LAUDERDALE FL 33308 Inactive Company formed on the 1987-12-18
APOLLO LIGHTING SERVICE PTY LTD SA 5007 Active Company formed on the 2017-06-22
APOLLO LIGHTING SOLUTIONS INC. 7903 W INDUSTRIAL AVE MIDLAND TX 79706 Active Company formed on the 2016-10-17
APOLLO LIGHTING GRIP LLC Delaware Unknown
APOLLO LIGHTING SOLUTIONS CORPORATION California Unknown
APOLLO LIGHTING INCORPORATED New Jersey Unknown
APOLLO LIGHTING LIMITED LOWER ANNAGH LISNAGRY CO. LIMERICK, LIMERICK, V94N67T, IRELAND V94N67T Active Company formed on the 2020-01-30
Apollo Lighting Supply, LLC 20 Sunset Dr Ste 9 Basalt CO 81621 Good Standing Company formed on the 2021-06-15

Company Officers of APOLLO LIGHTING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MOIRA GOLDBERG
Company Secretary 2007-03-16
GEOFFREY FALKINGHAM
Director 1991-05-31
SUSAN MOIRA GOLDBERG
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE JACKSON
Director 2010-09-06 2014-02-28
PETER HICKLING
Director 1991-05-31 2007-04-02
PETER HICKLING
Company Secretary 1991-05-31 2007-03-19
TREVOR GIRT
Director 1996-08-01 2002-03-21
KEITH EDWARD PARSONS
Director 1991-05-31 2001-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY FALKINGHAM ENERGY-LED DESIGNS LIMITED Director 2012-07-10 CURRENT 2012-07-05 Active
GEOFFREY FALKINGHAM GENIE LIGHTING LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-12-22
GEOFFREY FALKINGHAM LEEDS LIGHTING DESIGN LIMITED Director 2003-01-20 CURRENT 1999-04-07 Active
SUSAN MOIRA GOLDBERG GENIE LIGHTING LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-12-22

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
2024-01-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-01Registers moved to registered inspection location of Unit D9 Cross Green Approach Cross Green Trading Estate Leeds LS9 0SG
2023-05-26Registers moved to registered inspection location of 41 Clarence Road Chesterfield S40 1LH
2023-05-26Register(s) moved to registered office address Unit D9 Cross Green Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0SG
2023-05-26Register inspection address changed from 41 Clarence Road Chesterfield S40 1LH England to Unit D9 Cross Green Approach Cross Green Trading Estate Leeds LS9 0SG
2023-01-25Cancellation of shares. Statement of capital on 2021-12-06 GBP 3,324
2023-01-25SH06Cancellation of shares. Statement of capital on 2021-12-06 GBP 3,324
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AD04Register(s) moved to registered office address Unit D9 Cross Green Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0SG
2022-06-01AD03Registers moved to registered inspection location of 41 Clarence Road Chesterfield S40 1LH
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-01AD02Register inspection address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom to 41 Clarence Road Chesterfield S40 1LH
2022-05-05SH03Purchase of own shares
2021-12-23Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA01Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-07-27SH0112/03/21 STATEMENT OF CAPITAL GBP 3326
2021-04-06PSC02Notification of Ausbrough Limited as a person with significant control on 2021-03-15
2021-03-26AP01DIRECTOR APPOINTED MR JAMES GOLDSBROUGH
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FALKINGHAM
2021-03-26PSC07CESSATION OF ANDREA CHRISTINE FALKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10TM02Termination of appointment of Jacqueline Sharon Coverdale on 2019-12-03
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD BURSNELL
2019-01-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16TM02Termination of appointment of Susan Moira Goldberg on 2018-10-01
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOIRA GOLDBERG
2018-10-16AP03Appointment of Mrs Jacqueline Sharon Coverdale as company secretary on 2018-10-01
2018-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BURSNELL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31AD03Registers moved to registered inspection location of Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 3156
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3156
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 3156
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3156
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE JACKSON
2014-01-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JACKSON / 31/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOIRA GOLDBERG / 31/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FALKINGHAM / 31/05/2012
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/12 FROM Unit 4 Felnex Industrial Estate Pontefract Lane Leeds West Yorkshire LS9 0SL
2012-02-09MG01Particulars of a mortgage or charge / charge no: 4
2012-01-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-10AR0131/05/11 FULL LIST
2011-06-10AD02SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2011-02-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-10AP01DIRECTOR APPOINTED JOSEPHINE JACKSON
2010-06-02AR0131/05/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-01AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOIRA GOLDBERG / 31/05/2010
2010-01-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2008-06-05190LOCATION OF DEBENTURE REGISTER
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-27363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-10169£ IC 6632/3156 02/04/07 £ SR 3476@1=3476
2007-04-21288bDIRECTOR RESIGNED
2007-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-27363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-10169£ IC 8253/6632 20/01/06 £ SR 1621@1=1621
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: LUPTON AVENUE LEEDS LS9 6ED
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-03363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-03288bDIRECTOR RESIGNED
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-02363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-05288bDIRECTOR RESIGNED
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-20363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-17363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-02-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-30363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to APOLLO LIGHTING LIMITED 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 LIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-02-09 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-06-17 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL CHARGE 1994-07-29 Satisfied MIDLAND BANK PLC
CHARGE 1985-08-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2021-03-31

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 LIGHTING LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO LIGHTING LIMITED registering or being granted any patents
Domain Names

APOLLO LIGHTING LIMITED owns 1 domain names.

genielighting.co.uk  

Trademarks
We have not found any records of APOLLO LIGHTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APOLLO LIGHTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-2 GBP £16,466 Building Materials
Wakefield Metropolitan District Council 2015-12 GBP £672 Building Materials
Wakefield Metropolitan District Council 2015-11 GBP £1,894 Building Materials
Derbyshire County Council 2015-9 GBP £1,302
Hartlepool Borough Council 2015-9 GBP £1,972 Purchase - Electrical Parts
Wakefield Metropolitan District Council 2015-8 GBP £3,178 Building Materials
Derbyshire County Council 2015-7 GBP £711
Derbyshire County Council 2015-6 GBP £1,207
Derbyshire County Council 2015-3 GBP £1,876
Wakefield Metropolitan District Council 2015-1 GBP £7,443 Building Materials
Derbyshire County Council 2014-11 GBP £11,234
Derbyshire County Council 2014-10 GBP £699
Derbyshire County Council 2014-9 GBP £2,446
Wakefield Metropolitan District Council 2014-7 GBP £3,978 Building Materials
Derbyshire County Council 2014-4 GBP £7,194
Derbyshire County Council 2014-3 GBP £24,486
Bradford City Council 2014-3 GBP £26,556
Wakefield Council 2014-3 GBP £5,135
Wakefield Council 2014-2 GBP £1,285
Hull City Council 2014-1 GBP £108 Customer Services
Wakefield Council 2013-12 GBP £529
Hull City Council 2013-12 GBP £108 Customer Services
Derbyshire County Council 2013-11 GBP £516
Wakefield Council 2013-10 GBP £4,055
Derbyshire County Council 2013-10 GBP £6,529
Wakefield Council 2013-9 GBP £3,650
Derbyshire County Council 2013-8 GBP £1,952
Wakefield Council 2013-8 GBP £1,739
Wakefield Council 2013-7 GBP £4,430
Derbyshire County Council 2013-6 GBP £18,449
Wakefield Council 2013-6 GBP £3,979
Wakefield Council 2013-5 GBP £10,598
Derbyshire County Council 2013-5 GBP £4,134
Derbyshire County Council 2013-3 GBP £859
Derbyshire County Council 2013-2 GBP £11,638
Telford and Wrekin Council 2013-1 GBP £223
Wakefield Council 2012-12 GBP £1,005
Leeds City Council 2012-11 GBP £4,099 Other Costs
Telford and Wrekin Council 2012-11 GBP £6,739
Derbyshire County Council 2012-11 GBP £29,900
Wakefield Council 2012-11 GBP £4,382
Derbyshire County Council 2012-10 GBP £4,157
Derbyshire County Council 2012-9 GBP £3,681
Wakefield Council 2012-9 GBP £5,672
Derbyshire County Council 2012-8 GBP £19,106
Derbyshire County Council 2012-7 GBP £30,265
Wakefield Council 2012-6 GBP £2,812
Derbyshire County Council 2012-6 GBP £38,364
Derbyshire County Council 2012-5 GBP £12,374
Derbyshire County Council 2012-4 GBP £45,906
Wakefield Council 2012-4 GBP £1,385
Wakefield Council 2012-3 GBP £12,866
Derbyshire County Council 2012-3 GBP £17,976
Derbyshire County Council 2012-2 GBP £10,931
Wakefield Council 2012-2 GBP £4,212
Wakefield Council 2012-1 GBP £1,033
Derbyshire County Council 2012-1 GBP £13,566
Derbyshire County Council 2011-12 GBP £881
Derbyshire County Council 2011-11 GBP £17,803
Derbyshire County Council 2011-10 GBP £67,587
Derbyshire County Council 2011-9 GBP £36,733
Derbyshire County Council 2011-8 GBP £29,381
Derbyshire County Council 2011-7 GBP £15,730
Derbyshire County Council 2011-6 GBP £13,145
Derbyshire County Council 2011-5 GBP £5,166
Derbyshire County Council 2011-4 GBP £2,493
Derbyshire County Council 2011-3 GBP £44,075
Derbyshire County Council 2011-2 GBP £2,144
Derbyshire County Council 2011-1 GBP £4,837
Derbyshire County Council 2010-12 GBP £3,750
Derbyshire County Council 2010-11 GBP £15,643 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for APOLLO LIGHTING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT D9 CG LINK CROSS GREEN APPROACH LEEDS LS9 0SG 61,50017/02/2012

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 LIGHTING LIMITED 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 LIGHTING LIMITED 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.