APOLLO WINDOW BLINDS LTD

APOLLO WINDOW BLINDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPOLLO WINDOW BLINDS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02851496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APOLLO WINDOW BLINDS LTD?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is APOLLO WINDOW BLINDS LTD located?

    Registered Office Address
    38 & 39 Titan Business Centre Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of APOLLO WINDOW BLINDS LTD?

    Previous Company Names
    Company NameFromUntil
    STARLITE LIMITEDNov 03, 1993Nov 03, 1993
    PRECIS (1212) LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for APOLLO WINDOW BLINDS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APOLLO WINDOW BLINDS LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for APOLLO WINDOW BLINDS LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Michael Hower Jones on Mar 17, 2025

    2 pagesCH01

    Cessation of Turnils Uk Limited as a person with significant control on Aug 01, 2025

    1 pagesPSC07

    Notification of Arena Blinds Limited as a person with significant control on Aug 01, 2025

    2 pagesPSC02

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Richard Thomas as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Deborah Louise Marsh as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Simpson as a secretary on Dec 31, 2024

    1 pagesTM02

    Termination of appointment of Christopher Simpson as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Craig Keith Andrew Edwards as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Michael Hower Jones as a director on Dec 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of John Matthew Risman as a director on May 14, 2024

    1 pagesTM01

    Appointment of Deborah Louise Marsh as a director on May 14, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Termination of appointment of Ian Galpin as a director on May 11, 2023

    1 pagesTM01

    Appointment of Mr Andrew Richard Thomas as a director on May 11, 2023

    2 pagesAP01

    Appointment of Mr John Matthew Risman as a director on May 11, 2023

    2 pagesAP01

    Change of details for Turnils Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Who are the officers of APOLLO WINDOW BLINDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Craig Keith Andrew
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    EnglandBritish194623300001
    JONES, Michael Hower
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    United KingdomAmerican306845380002
    CURLEY, James
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    Secretary
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    172506410001
    DEMPSEY, Mark Gerald
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Fountain Crescent
    Scotland
    Secretary
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Fountain Crescent
    Scotland
    183994090001
    DURSTON, Robert Henry George
    Elgan Laustan Close
    GU1 2TS Guildford
    Surrey
    Secretary
    Elgan Laustan Close
    GU1 2TS Guildford
    Surrey
    British1053750001
    SIMPSON, Christopher
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Secretary
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    283642690001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTLER, Geoffrey Eric
    20 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    Director
    20 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    British12714660001
    CARRUTHERS, Graeme Frank Hamilton
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Fountain Crescent
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Fountain Crescent
    Scotland
    ScotlandBritish147817050001
    CHAMBERS, Gary David
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    Director
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    United KingdomBritish102563130001
    COOKE, Laurance William James
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    Director
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    United KingdomBritish66775480001
    COOPER, Nicholas Ian
    79 Ox Lane
    Harpenden
    Herts
    Nominee Director
    79 Ox Lane
    Harpenden
    Herts
    British900006060001
    CURLEY, James
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hampshire
    United Kingdom
    Director
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hampshire
    United Kingdom
    EnglandBritish101315180002
    DEMPSEY, Mark Gerald
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    ScotlandBritish84206670002
    DEMPSEY, Mark Gerald
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    Director
    Waterberry Drive
    PO7 7UW Waterlooville
    7
    Hants
    ScotlandBritish84206670002
    FULLER, Harold Clement
    16 Riverside Close
    TW18 2LW Staines
    Middlesex
    Director
    16 Riverside Close
    TW18 2LW Staines
    Middlesex
    United KingdomBritish35133750001
    GALPIN, Ian
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    United KingdomBritish277837350001
    GREIG, Allan William
    19 Edenside
    Wester Wood
    G68 0ER Cumbernauld
    Strathclyde
    Director
    19 Edenside
    Wester Wood
    G68 0ER Cumbernauld
    Strathclyde
    British93710600001
    HALES, Peter Jan
    8 Lochknowe Street
    Braidwood
    ML8 5PE Carluke
    Lanarkshire
    Director
    8 Lochknowe Street
    Braidwood
    ML8 5PE Carluke
    Lanarkshire
    British44292830001
    MARSH, Deborah Louise
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    United KingdomBritish322156320001
    MYLCHREEST, Graham Sorbie
    15 Lovells Glen
    EH49 7TD Linlithgow
    West Lothian
    Director
    15 Lovells Glen
    EH49 7TD Linlithgow
    West Lothian
    British43711590001
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    RISMAN, John Matthew
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    United KingdomBritish107350020002
    SIMPSON, Christopher
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    United KingdomBritish283636020001
    SMITH, Geoffrey Sergeant
    Beech House
    Post Office Lane Lyndon
    Rutland
    Leicestershire
    Director
    Beech House
    Post Office Lane Lyndon
    Rutland
    Leicestershire
    British36700780002
    STEPHEN, Michael James
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds, Fountain Crescent
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds, Fountain Crescent
    Scotland
    United KingdomBritish44685650001
    THOMAS, Andrew Richard
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    38 & 39 Titan Business Centre
    United Kingdom
    EnglandBritish154618250004

    Who are the persons with significant control of APOLLO WINDOW BLINDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    Aug 01, 2025
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02692951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Turnils Uk Limited
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    10
    Scotland
    Apr 06, 2016
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    10
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Wales & Scotland
    Registration NumberSc047712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0