Background WavePink WaveYellow Wave

APOLLO MOTOR COMPANY (HORSHAM) LIMITED (07707463)

APOLLO MOTOR COMPANY (HORSHAM) LIMITED (07707463) is an active UK company. incorporated on 18 July 2011. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. APOLLO MOTOR COMPANY (HORSHAM) LIMITED has been registered for 14 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
07707463
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 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 MOTOR COMPANY (HORSHAM) LIMITED

APOLLO MOTOR COMPANY (HORSHAM) LIMITED is an active company incorporated on 18 July 2011 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 MOTOR COMPANY (HORSHAM) LIMITED was registered 14 years ago.(SIC: 45200)

Status

active

Active since 14 years ago

Company No

07707463

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 20 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 5 July 2023To: 20 February 2025
, Unit 6 Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England
From: 25 June 2018To: 5 July 2023
, Apollo Motor Group Horsham Ltd Dorking Road, Kingsfold, Horsham, West Sussex, RH12 3SB
From: 14 August 2013To: 25 June 2018
, Cbs Chichester Limited Unit 7, Terminus Road, Chichester, West Sussex, PO19 2TX, England
From: 18 July 2011To: 14 August 2013
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Jun 17
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Aug 22
Loan Cleared
Jun 23
Loan Cleared
Jun 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
Director Left
Mar 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

PERKINS, Susan

Resigned
127 Dirt White Lane, WaterloovillePO8 0TL
Secretary
Appointed 18 Jul 2011
Resigned 08 Dec 2016

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 11 Aug 2011
Resigned 30 Jun 2023

EYLES, Tracy Helen

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born January 1965
Director
Appointed 11 Apr 2016
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 Dirt White Lane, WaterloovillePO8 0TL
Born May 1953
Director
Appointed 18 Jul 2011
Resigned 13 Jan 2016

PITTS, Ian David

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

Persons with significant control

4

1 Active
3 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
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 01 Mar 2019

Mrs Tracy 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
Fitzherbert Road, PortsmouthPO6 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
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
1 August 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 To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
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
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
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAAnnual Accounts
Legacy
18 February 2020
PARENT_ACCPARENT_ACC
Legacy
18 February 2020
GUARANTEE2GUARANTEE2
Legacy
18 February 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 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
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
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
4 August 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Legacy
13 April 2012
MG01MG01
Legacy
7 November 2011
MG01MG01
Change Account Reference Date Company Current Shortened
11 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Incorporation Company
18 July 2011
NEWINCIncorporation