Background WavePink WaveYellow Wave

APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449)

APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449) is an active UK company. incorporated on 16 May 1997. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. APOLLO ACCIDENT REPAIR GROUP LIMITED has been registered for 28 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
03372449
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO ACCIDENT REPAIR GROUP LIMITED

APOLLO ACCIDENT REPAIR GROUP LIMITED is an active company incorporated on 16 May 1997 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. APOLLO ACCIDENT REPAIR GROUP LIMITED was registered 28 years ago.(SIC: 45200)

Status

active

Active since 28 years ago

Company No

03372449

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

APOLLO MOTOR COMPANY (PORTSMOUTH) LIMITED
From: 21 June 2013To: 9 March 2019
COSHAM BODY SHOP LIMITED
From: 16 May 1997To: 21 June 2013
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 5 July 2023To: 19 February 2025
Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU
From: 1 May 2012To: 5 July 2023
C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
From: 16 May 1997To: 1 May 2012
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Apr 12
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Jun 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Jul 21
Director Joined
Jun 22
Loan Secured
Aug 22
Loan Cleared
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Cleared
Apr 24
Loan Secured
Jul 24
Director Left
Mar 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Jun 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Jun 2023

EYLES, Tracy Helen

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Secretary
Appointed 16 May 1997
Resigned 30 Jun 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 16 May 1997
Resigned 16 May 1997

CLEMENTS, Paul John

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born October 1969
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2023

DORE, Christopher Richard

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born December 1978
Director
Appointed 15 Jun 2021
Resigned 30 Jun 2023

EYLES, Bradley Lawrence

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born September 1994
Director
Appointed 02 Apr 2019
Resigned 30 Jun 2023

EYLES, Graham John

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born December 1963
Director
Appointed 16 May 1997
Resigned 30 Jun 2023

EYLES, Tracy Helen

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born January 1965
Director
Appointed 11 Apr 2016
Resigned 30 Jun 2023

FLETCHER, Mark Christopher

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born March 1976
Director
Appointed 21 Jun 2022
Resigned 30 Jun 2023

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 10 Mar 2025

PERKINS, David George

Resigned
127 White Dirt Lane, WaterloovillePO8 0TL
Born May 1953
Director
Appointed 08 Mar 1999
Resigned 13 Jan 2016

PITTS, Ian David

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born June 1962
Director
Appointed 01 Apr 2012
Resigned 31 Dec 2018

RUSSELL, Jonathan Lansdowne

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born September 1994
Director
Appointed 02 Apr 2019
Resigned 31 Oct 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 16 May 1997
Resigned 16 May 1997

Persons with significant control

4

1 Active
3 Ceased
Fitzherbert Road, PortsmouthPO6 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2018
Ceased 20 Jun 2018
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2018

Mr Graham Eyles

Ceased
Fitzherbert Road, PortsmouthPO6 1RU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2018

Mrs Tracy Helen Eyles

Ceased
Fitzherbert Road, PortsmouthPO6 1RU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
9 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
12 December 2006
169169
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
287Change of Registered Office
Legacy
10 March 2003
363sAnnual Return (shuttle)
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Legacy
27 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
88(2)R88(2)R
Legacy
26 April 1999
123Notice of Increase in Nominal Capital
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Legacy
16 September 1998
288cChange of Particulars
Legacy
16 September 1998
288cChange of Particulars
Legacy
16 March 1998
88(2)R88(2)R
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
287Change of Registered Office
Incorporation Company
16 May 1997
NEWINCIncorporation