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

APOLLO (HUB WEST) LIMITED

ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG,
Company Registration Number
04525770
Private Limited Company
Active

Company Overview

About Apollo (hub West) Ltd
APOLLO (HUB WEST) LIMITED was founded on 2002-09-04 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Apollo (hub West) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APOLLO (HUB WEST) LIMITED
 
Legal Registered Office
ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG
Other companies in IP5
 
Previous Names
PMP PLUS LIMITED25/05/2012
Filing Information
Company Number 04525770
Company ID Number 04525770
Date formed 2002-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO (HUB WEST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MALPASS LIMITED   CBSL ACCOUNTANTS LIMITED   COMBINED BUSINESS SOLUTIONS LIMITED   CONTRACTOR TAXATION SERVICES LIMITED   HICKS RANDLES LIMITED   IAN STEWART ASSOCIATES LIMITED   PROACTIVEA LIMITED   R DAVIES (SHREWSBURY) LIMITED   SHREWSBURY ACCOUNTING SERVICES LTD   STEWART ASSOCIATES SHREWSBURY LIMITED   A TWEEDIE 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 (HUB WEST) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DUDLEY SMITH
Company Secretary 2003-01-16
RICHARD STEPHEN DREW
Director 2013-04-26
JOHN WILLIAM DRYBURGH
Director 2006-01-16
ROBERT ERIC PILCHER
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE FRANKLIN EMINSON
Director 2003-01-16 2013-04-26
MICHAEL JOHN PARKER
Director 2006-01-16 2013-04-26
DAVID ROBERT BURTON
Director 2003-01-16 2005-07-31
ROGER DUDLEY YOUNG
Director 2003-01-16 2005-07-31
CLYDE SECRETARIES LIMITED
Company Secretary 2002-09-04 2003-01-16
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2002-09-04 2003-01-16
DAVID WILLIAM PAGE
Nominated Director 2002-09-04 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DUDLEY SMITH POLEGATE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-11-18
BERNARD DUDLEY SMITH OLD FOUNDRY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-12 CURRENT 1987-06-05 Active
BERNARD DUDLEY SMITH SUDBURY HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2008-06-12 CURRENT 2008-05-15 Dissolved 2015-08-18
BERNARD DUDLEY SMITH TIMMY TAGS LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-11-22
BERNARD DUDLEY SMITH EASTBOURNE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active
BERNARD DUDLEY SMITH LSA RECRUITMENT LIMITED Company Secretary 2006-09-21 CURRENT 2005-01-31 Active
BERNARD DUDLEY SMITH APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED Company Secretary 2005-11-17 CURRENT 2001-07-05 Active
BERNARD DUDLEY SMITH EHP PROPERTY LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-02 Active
BERNARD DUDLEY SMITH APOLLO CENTRES FOR HEALTH LIMITED Company Secretary 2002-07-16 CURRENT 2001-11-28 Active - Proposal to Strike off
BERNARD DUDLEY SMITH D-TECH INTERNATIONAL LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
BERNARD DUDLEY SMITH SECRETARIUS LIMITED Company Secretary 2001-02-01 CURRENT 1992-07-31 Active - Proposal to Strike off
RICHARD STEPHEN DREW WELLSPRING SUBDEBT LIMITED Director 2018-01-19 CURRENT 2016-01-15 Active - Proposal to Strike off
RICHARD STEPHEN DREW WELLSPRING FINANCE COMPANY LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD STEPHEN DREW APOLLO (HUB INVESTMENT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
RICHARD STEPHEN DREW COLUMBA FIELD LIMITED Director 2013-09-13 CURRENT 2013-09-02 Active - Proposal to Strike off
RICHARD STEPHEN DREW HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND LIMITED Director 2012-04-27 CURRENT 2010-07-06 Active
RICHARD STEPHEN DREW COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
RICHARD STEPHEN DREW APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED Director 2010-11-19 CURRENT 2001-07-05 Active
JOHN WILLIAM DRYBURGH WELLSPRING SUBDEBT LIMITED Director 2018-01-19 CURRENT 2016-01-15 Active - Proposal to Strike off
JOHN WILLIAM DRYBURGH APOLLO (HUB W & G) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
JOHN WILLIAM DRYBURGH WELLSPRING FINANCE COMPANY LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB INVESTMENT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB INVERCLYDE) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED Director 2014-07-22 CURRENT 2013-07-22 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB E & M) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
JOHN WILLIAM DRYBURGH COLUMBA FIELD LIMITED Director 2013-09-13 CURRENT 2013-09-02 Active - Proposal to Strike off
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND LIMITED Director 2012-04-27 CURRENT 2010-07-06 Active
JOHN WILLIAM DRYBURGH COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
JOHN WILLIAM DRYBURGH APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED Director 2010-11-19 CURRENT 2001-07-05 Active
ROBERT ERIC PILCHER APOLLO (HUB E & M) LIMITED Director 2014-06-05 CURRENT 2014-06-05 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
2024-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-10-08PSC02Notification of Apollo (Hub Investment) Holdings Ltd as a person with significant control on 2021-02-17
2021-10-08PSC07CESSATION OF APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN DREW
2021-07-16TM02Termination of appointment of Bernard Dudley Smith on 2021-07-14
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-02-13CH01Director's details changed for Mr Richard Stephen Drew on 2020-01-31
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 10/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 10/11/2016
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-08CH01Director's details changed for Mr John William Dryburgh on 2015-08-31
2015-04-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0104/09/14 ANNUAL RETURN FULL LIST
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD England
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-04-15AP01DIRECTOR APPOINTED MR ROBERT ERIC PILCHER
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-11MR05
2013-09-04AR0104/09/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-04-29AP01DIRECTOR APPOINTED MR RICHARD STEPHEN DREW
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EMINSON
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CAMILLA COURT, NACTON IPSWICH SUFFOLK IP10 0EU
2012-10-22AR0104/09/12 FULL LIST
2012-05-25RES15CHANGE OF NAME 16/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED PMP PLUS LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-12AR0104/09/11 FULL LIST
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-08AR0104/09/10 FULL LIST
2010-07-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-16363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-30363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-25363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-09-23363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0ED
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-25363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-30363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-31CERTNMCOMPANY NAME CHANGED APOLLO CAPITAL PROJECTS LIMITED CERTIFICATE ISSUED ON 31/07/03
2003-02-08287REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/07/03
2003-01-28288bDIRECTOR RESIGNED
2003-01-28RES04£ NC 100/1000 16/01/0
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bSECRETARY RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to APOLLO (HUB WEST) 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 (HUB WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2011-04-18 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
STANDARD SECURITY EXECUTED ON 24 JUNE 2010 2010-07-15 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED (AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME)
SUPPLEMENTAL DEED 2008-02-27 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
STANDARD SECURITY 2008-02-08 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 (HUB WEST) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APOLLO (HUB WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO (HUB WEST) LIMITED
Trademarks
We have not found any records of APOLLO (HUB WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO (HUB WEST) 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 (74990 - Non-trading company) as APOLLO (HUB WEST) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO (HUB WEST) 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 (HUB WEST) 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 (HUB WEST) 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.