-
APOLLO FURNACES LIMITED - Stourton Farm, Greenforge Lane, Stourbridge, West Midlands, United Kingdom
Company Information
- Company registration number
- 06979642
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stourton Farm
- Greenforge Lane
- Stourbridge
- West Midlands
- DY7 5BD Stourton Farm, Greenforge Lane, Stourbridge, West Midlands, DY7 5BD UK
Management
- Managing Directors
- LAWRENCE JAMES KEEN
- ROGER HAMER PAULI
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-04
- Age Of Company 2009-08-04 14 years
- SIC/NACE
- 28210 - Manufacture of ovens, furnaces and furnace burners
Ownership
- Beneficial Owners
- Mr Lawrence Keen
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- M&R 1091 LIMITED
- Filing of Accounts
- Due Date: 2017-10-31
- Last Date: 2016-01-31
- Last Return Made Up To:
- 2012-08-04
-
APOLLO FURNACES LIMITED Company Description
- APOLLO FURNACES LIMITED is a ltd registered in United Kingdom with the Company reg no 06979642. Its current trading status is "live". It was registered 2009-08-04. It was previously called M&R 1091 LIMITED. It has declared SIC or NACE codes as "28210 - Manufacture of ovens, furnaces and furnace burners". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-08-04.It can be contacted at Stourton Farm .
Get APOLLO FURNACES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Apollo Furnaces Limited - Stourton Farm, Greenforge Lane, Stourbridge, West Midlands, United Kingdom
- 2009-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for APOLLO FURNACES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 (2016-05-02) - AA
keyboard_arrow_right 2015
-
31/01/15 TOTAL EXEMPTION SMALL (2015-06-29) - AA
-
04/08/15 FULL LIST (2015-08-04) - AR01
keyboard_arrow_right 2014
-
04/08/14 FULL LIST (2014-08-14) - AR01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2014-06-30) - MR04
-
31/01/14 TOTAL EXEMPTION SMALL (2014-05-23) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE 069796420002 (2014-05-22) - MR01
keyboard_arrow_right 2013
-
04/08/13 FULL LIST (2013-08-12) - AR01
-
31/01/13 TOTAL EXEMPTION SMALL (2013-03-28) - AA
keyboard_arrow_right 2012
-
04/08/12 FULL LIST (2012-08-08) - AR01
-
31/01/12 TOTAL EXEMPTION SMALL (2012-04-11) - AA
keyboard_arrow_right 2011
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2011-10-15) - MG01
-
04/08/11 FULL LIST (2011-08-15) - AR01
-
31/01/11 TOTAL EXEMPTION SMALL (2011-05-04) - AA
keyboard_arrow_right 2010
-
CURREXT FROM 31/08/2010 TO 31/01/2011 (2010-08-25) - AA01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAMER PAULI / 01/06/2010 (2010-08-05) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES KEEN / 01/06/2010 (2010-08-05) - CH01
-
REGISTERED OFFICE CHANGED ON 04/03/2010 FROM (2010-03-04) - AD01
-
04/08/10 FULL LIST (2010-08-05) - AR01
keyboard_arrow_right 2009
-
ADOPT ARTICLES 02/11/2009 (2009-11-12) - RES01
-
STATEMENT OF COMPANY'S OBJECTS (2009-11-12) - CC04
-
COMPANY NAME CHANGED M&R 1091 LIMITED (2009-11-07) - CERTNM
-
CHANGE OF NAME 02/11/2009 (2009-11-07) - RES15
-
DIRECTOR APPOINTED MR ROGER HAMER PAULI (2009-11-04) - AP01
-
DIRECTOR APPOINTED LAWRENCE JAMES KEEN (2009-11-04) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN (2009-11-04) - TM01
-
APPOINTMENT TERMINATED, SECRETARY ZICKIE LIM (2009-11-04) - TM02
-
INCORPORATION DOCUMENTS (2009-08-04) - NEWINC