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

APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED

13 MARCH PLACE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UG,
Company Registration Number
04093907
Private Limited Company
Active

Company Overview

About Apollo Motor Company (bournemouth) Ltd
APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED was founded on 2000-10-20 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Apollo Motor Company (bournemouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED
 
Legal Registered Office
13 MARCH PLACE
GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8UG
Other companies in BH12
 
Previous Names
CBS ACCIDENT REPAIR LIMITED19/12/2012
Filing Information
Company Number 04093907
Company ID Number 04093907
Date formed 2000-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO MOTOR COMPANY (BOURNEMOUTH) 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.

Company Officers of APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN EYLES
Company Secretary 2000-10-20
GRAHAM JOHN EYLES
Director 2000-10-20
TRACY HELEN EYLES
Director 2016-04-11
IAN DAVID PITTS
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE PERKINS
Director 2000-10-20 2016-01-13
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-10-20 2000-10-20
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-10-20 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN EYLES AUTOFLOW LIMITED Director 2017-12-21 CURRENT 2000-08-30 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (CHELTENHAM) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (HORSHAM) LIMITED Director 2011-08-11 CURRENT 2011-07-18 Active
GRAHAM JOHN EYLES APOLLO MOTOR GROUP LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (TONBRIDGE) LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (SOUTHAMPTON) LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (YEOVIL) LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
TRACY HELEN EYLES APOLLO MOTOR COMPANY (DOVER) LIMITED Director 2016-04-11 CURRENT 2014-03-17 Active
TRACY HELEN EYLES APOLLO PRESTIGE LIMITED Director 2016-04-11 CURRENT 2007-06-01 Active
TRACY HELEN EYLES APOLLO ACCIDENT REPAIR GROUP LIMITED Director 2016-04-11 CURRENT 1997-05-16 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (SALISBURY) LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (SWINDON) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (WESTBURY) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (OXFORD) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (SITTINGBOURNE) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (DOVER) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
IAN DAVID PITTS AMG SALES & LEASING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
IAN DAVID PITTS APOLLO MOTOR COMPANY (CHELTENHAM) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
IAN DAVID PITTS APOLLO MOTOR GROUP LIMITED Director 2012-04-01 CURRENT 2006-03-07 Active
IAN DAVID PITTS APOLLO PRESTIGE LIMITED Director 2012-04-01 CURRENT 2007-06-01 Active
IAN DAVID PITTS APOLLO ACCIDENT REPAIR GROUP LIMITED Director 2012-04-01 CURRENT 1997-05-16 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (YEOVIL) LIMITED Director 2012-04-01 CURRENT 2004-08-17 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (TONBRIDGE) LIMITED Director 2012-04-01 CURRENT 2006-01-20 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED Director 2012-04-01 CURRENT 2008-01-07 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (BEXHILL) LIMITED Director 2012-04-01 CURRENT 2009-06-12 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (HORSHAM) LIMITED Director 2012-04-01 CURRENT 2011-07-18 Active
IAN DAVID PITTS APOLLO MOTOR COMPANY (SOUTHAMPTON) LIMITED Director 2012-04-01 CURRENT 2005-12-22 Active

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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040939070008
2024-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-04Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-25Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
2023-09-04Previous accounting period extended from 31/05/23 TO 30/06/23
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 040939070008
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-07-11Termination of appointment of Graham John Eyles on 2023-06-30
2023-07-06Statement of company's objects
2023-07-05DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2023-07-05DIRECTOR APPOINTED MR PAUL HAWKES
2023-07-05DIRECTOR APPOINTED MR JON HIRE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR TRACY HELEN EYLES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN EYLES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY LAWRENCE EYLES
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU England
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040939070006
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040939070007
2023-02-27Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-27Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-27Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-02-27Audit exemption subsidiary accounts made up to 2022-05-31
2022-12-05CH01Director's details changed for Mr Bradley Lawrence Eyles on 2022-10-01
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040939070007
2022-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-02CH01Director's details changed for Mr Bradley Lawrence Eyles on 2019-04-02
2019-04-02AP01DIRECTOR APPOINTED MR BRADLEY LAWRENCE EYLES
2019-03-19PSC07CESSATION OF APOLLO MOTOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19PSC02Notification of Apollo Accident Repair Group Ltd as a person with significant control on 2019-03-01
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PITTS
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN EYLES on 2018-06-20
2018-06-25PSC02Notification of Apollo Motor Group Limited as a person with significant control on 2018-06-20
2018-06-25PSC07CESSATION OF GRAHAM JOHN EYLES AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25CH01Director's details changed for Mr Graham John Eyles on 2018-06-20
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 3a Leyland Road Poole Dorset BH12 5HD
2018-04-19CH01Director's details changed for Mr Graham John Eyles on 2018-04-19
2018-04-13PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 06/04/2016
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 13/04/2018
2018-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN EYLES on 2018-04-13
2018-04-13PSC04PSC'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 06/04/2018
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-11-23PSC04PSC'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 20/11/2017
2017-11-23PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 20/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 20/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 20/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 20/11/2017
2017-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 20/11/2017
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040939070006
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 28/02/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 28/02/2017
2017-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 27/02/2017
2017-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 31/01/2017
2017-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 31/01/2017
2017-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 14/09/2016
2016-04-11AP01DIRECTOR APPOINTED MRS TRACY HELEN EYLES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS
2016-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0120/10/15 FULL LIST
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0120/10/14 FULL LIST
2014-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0120/10/13 FULL LIST
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-19RES15CHANGE OF NAME 10/12/2012
2012-12-19CERTNMCOMPANY NAME CHANGED CBS ACCIDENT REPAIR LIMITED CERTIFICATE ISSUED ON 19/12/12
2012-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O COSHAM BODY SHOP LIMITED UNIT 6 FITZHERBERT ROAD PORTSMOUTH HANTS PO6 1RU UNITED KINGDOM
2012-12-10AR0120/10/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 01/04/2012
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS
2012-04-18AP01DIRECTOR APPOINTED MR IAN DAVID PITTS
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-11-07AR0120/10/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EYLES / 07/11/2011
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EYLES / 07/11/2011
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-04AR0120/10/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PERKINS / 12/05/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-09AR0120/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PERKINS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EYLES / 09/11/2009
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-04363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH PO5 4AQ
2008-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-06363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-13363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-0588(2)RAD 01/03/06--------- £ SI 98@1=98 £ IC 2/100
2005-11-08363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/04
2004-12-02363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 16 GROVE ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 3QP
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-12-13363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 2 ST GEORGES BUSINESS CENTRE ST GEORGES SQUARE PORTSMOUTH HAMPSHIRE PO1 3EY
2002-10-23363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-08-02225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01
2002-01-18363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2002-01-1888(2)RAD 20/10/00--------- £ SI 1@1
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2000-10-25288bSECRETARY RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to APOLLO MOTOR COMPANY (BOURNEMOUTH) 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 MOTOR COMPANY (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-19 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2013-02-12 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT IN LEASE 2012-12-18 Outstanding COLIN ROSS SHARPE AND MARGARET ANN SHARPE AND ROWANMOOR TRUSTEES LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-03-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2017-05-31

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 MOTOR COMPANY (BOURNEMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED
Trademarks
We have not found any records of APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED. 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 (45200 - Maintenance and repair of motor vehicles) as APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO MOTOR COMPANY (BOURNEMOUTH) 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 MOTOR COMPANY (BOURNEMOUTH) 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.