• UK
  • APOL ENGINEERING LIMITED - 5 MERECROFT, NORTONCANES, CANNOCK, WEST MIDLANDS, United Kingdom

Company Information

Company registration number
07292144
Company Status
LIVE
Country
United Kingdom
Registered Address
5 MERECROFT
NORTONCANES
CANNOCK
WEST MIDLANDS
WS11 9XT
5 MERECROFT, NORTONCANES, CANNOCK, WEST MIDLANDS, WS11 9XT UK

Management

Managing Directors
MARC ANTHONY
STEPHEN GRIFFITHS
JACQUELINE THOMPSON

Company Details

Type of Business
Private Limited Company
Incorporated
2010-06-22
Age Of Company
2010-06-22 13 years
SIC/NACE
71129 - Other engineering activities

Ownership

Beneficial Owners
Mr Marc Anthony

Jurisdiction Particularities

Filing of Accounts
Due Date: 2016-12-31
Last Date: 2015-03-31
Last Return Made Up To:
2012-06-22

APOL ENGINEERING LIMITED Company Description

APOL ENGINEERING LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07292144. Its current trading status is "live". It was registered 2010-06-22. It has declared SIC or NACE codes as "71129 - Other engineering activities". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-06-22.It can be contacted at 5 Merecroft .
More information

Get APOL ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Apol Engineering Limited - 5 MERECROFT, NORTONCANES, CANNOCK, WEST MIDLANDS, United Kingdom

2010-06-22 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for APOL ENGINEERING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-17) - AA

    Add to Cart
     
  • 22/06/15 FULL LIST (2015-07-06) - AR01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-19) - AA

    Add to Cart
     
  • 22/06/14 FULL LIST (2014-07-19) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-12-19) - AA

    Add to Cart
     
  • 22/06/13 FULL LIST (2013-08-28) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY / 23/04/2013 (2013-08-28) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIFFITHS / 23/04/2013 (2013-08-28) - CH01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-12-21) - AA

    Add to Cart
     
  • 30/09/12 STATEMENT OF CAPITAL GBP 99 (2012-11-30) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS JACQUELINE THOMPSON (2012-11-30) - AP01

    Add to Cart
     
  • 22/06/12 FULL LIST (2012-07-02) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON (2011-09-23) - TM01

    Add to Cart
     
  • 22/06/11 FULL LIST (2011-07-13) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-11-14) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MARC ANTHONY (2010-07-29) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/07/2010 FROM (2010-07-23) - AD01

    Add to Cart
     
  • CURRSHO FROM 30/06/2011 TO 31/03/2011 (2010-07-13) - AA01

    Add to Cart
     
  • DIRECTOR APPOINTED STEPHEN GRIFFITHS (2010-07-09) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED ALAN THOMPSON (2010-07-09) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/07/2010 FROM (2010-07-07) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2010-06-25) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-06-22) - NEWINC

    Add to Cart
     

expand_less