Apollo 11 Limited NORMANTON


Founded in 1989, Apollo 11, classified under reg no. 02429891 is an active company. Currently registered at C/o Jbc Industrial Services Limited Tom Dando Close WF6 1TP, Normanton the company has been in the business for 35 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2019-01-24 Apollo 11 Limited is no longer carrying the name Edwin Snowden &.

The company has one director. Jamieson B., appointed on 21 October 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Elizabeth Y., James W. and others listed below. There were no ex secretaries.

Apollo 11 Limited Address / Contact

Office Address C/o Jbc Industrial Services Limited Tom Dando Close
Office Address2 Normanton Industrial Estate
Town Normanton
Post code WF6 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02429891
Date of Incorporation Fri, 6th Oct 1989
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jamieson B.

Position: Director

Appointed: 21 October 2016

Elizabeth Y.

Position: Director

Resigned: 21 October 2016

James W.

Position: Director

Resigned: 21 October 2016

Glyn B.

Position: Director

Appointed: 26 June 2010

Resigned: 31 March 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Rare Rockets Ltd from Bradford, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Glyn A. This PSC has significiant influence or control over the company,. The third one is Jamieson B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rare Rockets Ltd

Trust House 5 New Augustus Street, Bradford, BD1 5LL, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Companies House Registrar
Registration number 09771548
Notified on 17 November 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Glyn A.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Jamieson B.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Company previous names

Edwin Snowden & January 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth380 621310 474     
Balance Sheet
Cash Bank On Hand 164 51046 39722 3708 27141 01637 899
Current Assets788 108562 026278 468139 01612 15545 69942 582
Debtors498 923194 06441 26275 8373 8844 6834 683
Other Debtors 46 60917 14311 8263 884  
Cash Bank In Hand167 954164 510     
Net Assets Liabilities Including Pension Asset Liability380 621310 474     
Property Plant Equipment 28 57114 42515 756   
Stocks Inventory121 231203 452     
Tangible Fixed Assets44 09628 571     
Total Inventories 203 452190 80940 809   
Reserves/Capital
Called Up Share Capital150150     
Profit Loss Account Reserve380 471310 324     
Shareholder Funds380 621310 474     
Other
Amounts Owed By Related Parties     4 6834 683
Amounts Owed To Group Undertakings    10 00010 00010 000
Bank Borrowings Overdrafts     34 00034 000
Creditors 280 123148 713169 14110 75145 54944 000
Net Current Assets Liabilities341 478281 903129 755-30 1251 404150-1 418
Other Creditors 13 53120 67532 33010 750750 
Trade Creditors Trade Payables 241 764121 50288 6901799 
Accumulated Depreciation Impairment Property Plant Equipment 204 589169 187175 716   
Average Number Employees During Period  75   
Creditors Due Within One Year446 630280 123     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 548 178 357  
Disposals Property Plant Equipment  49 548 191 472  
Increase From Depreciation Charge For Year Property Plant Equipment  14 1466 5292 641  
Number Shares Allotted 1 000     
Other Taxation Social Security Payable 24 8286 53648 121   
Par Value Share 5     
Property Plant Equipment Gross Cost 233 160183 612191 472   
Provisions For Liabilities Charges4 953      
Share Capital Allotted Called Up Paid5050     
Tangible Fixed Assets Cost Or Valuation250 621233 160     
Tangible Fixed Assets Depreciation206 525204 589     
Total Additions Including From Business Combinations Property Plant Equipment   7 860   
Total Assets Less Current Liabilities385 574310 474144 180-14 3691 404  
Trade Debtors Trade Receivables 147 45524 11964 011   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-06-30
filed on: 30th, March 2023
Free Download (7 pages)

Company search