Background WavePink WaveYellow Wave

APOLLO MOTOR COMPANY (DOVER) LIMITED (08941921)

APOLLO MOTOR COMPANY (DOVER) LIMITED (08941921) is an active UK company. incorporated on 17 March 2014. 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 (DOVER) LIMITED has been registered for 12 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
08941921
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 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 (DOVER) LIMITED

APOLLO MOTOR COMPANY (DOVER) LIMITED is an active company incorporated on 17 March 2014 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 (DOVER) LIMITED was registered 12 years ago.(SIC: 45200)

Status

active

Active since 12 years ago

Company No

08941921

LTD Company

Age

12 Years

Incorporated 17 March 2014

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

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

APOLLO MOTOR COMPANY (CANTERBURY) LIMITED
From: 17 March 2014To: 17 June 2014
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
, Coombe Valley Industrial Estate Dover, Kent, CT17 0HL, United Kingdom
From: 18 February 2016To: 25 June 2018
, Apollo Prestige Limited Unit 7 Terminus Road, Chichester, West Sussex, PO19 8TX
From: 17 March 2014To: 18 February 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Jun 17
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
11
Officers
3
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

PITTS, Ian David

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Secretary
Appointed 17 Mar 2014
Resigned 31 Dec 2018

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 17 Mar 2014
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
Deansway, WorcesterWR1 2JG
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 10 Mar 2025

PERKINS, David George

Resigned
White Dirt Lane, WaterloovillePO8 0TL
Born May 1953
Director
Appointed 17 Mar 2014
Resigned 13 Jan 2016

PITTS, Ian David

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born June 1962
Director
Appointed 17 Mar 2014
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 Helen Eyles

Ceased
DoverCT17 0HL
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

Mr Graham John Eyles

Ceased
DoverCT17 0HL
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
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
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
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 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
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
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
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
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
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
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
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
30 March 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
26 March 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
GUARANTEE2GUARANTEE2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Legacy
19 February 2020
PARENT_ACCPARENT_ACC
Legacy
19 February 2020
AGREEMENT2AGREEMENT2
Legacy
19 February 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 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
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2018
CH03Change of Secretary 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
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
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
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 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
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 March 2014
NEWINCIncorporation