Apollo Lighting Limited LEEDS


Apollo Lighting started in year 1980 as Private Limited Company with registration number 01518386. The Apollo Lighting company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Leeds at Unit D9 Cross Green Approach. Postal code: LS9 0SG.

The company has 3 directors, namely Charles M., James G. and Howard S.. Of them, Charles M., James G., Howard S. have been with the company the longest, being appointed on 12 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apollo Lighting Limited Address / Contact

Office Address Unit D9 Cross Green Approach
Office Address2 Cross Green Industrial Estate
Town Leeds
Post code LS9 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01518386
Date of Incorporation Tue, 23rd Sep 1980
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Charles M.

Position: Director

Appointed: 12 March 2021

James G.

Position: Director

Appointed: 12 March 2021

Howard S.

Position: Director

Appointed: 12 March 2021

Geoffrey F.

Position: Director

Resigned: 12 March 2021

Peter H.

Position: Secretary

Resigned: 19 March 2007

Christopher B.

Position: Director

Appointed: 01 October 2018

Resigned: 18 March 2019

Jacqueline C.

Position: Secretary

Appointed: 01 October 2018

Resigned: 03 December 2019

Josephine J.

Position: Director

Appointed: 06 September 2010

Resigned: 28 February 2014

Susan G.

Position: Secretary

Appointed: 16 March 2007

Resigned: 01 October 2018

Susan G.

Position: Director

Appointed: 01 August 2002

Resigned: 01 October 2018

Trevor G.

Position: Director

Appointed: 01 August 1996

Resigned: 21 March 2002

Peter H.

Position: Director

Appointed: 31 May 1991

Resigned: 02 April 2007

Keith P.

Position: Director

Appointed: 31 May 1991

Resigned: 02 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Dal Finance Ltd from Hassocks, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Challinor Moss Limited that put Chesterfield, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ausbrough Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dal Finance Ltd

26 Damian Way, Hassocks, BN6 8BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 08952410
Notified on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Challinor Moss Limited

41 Clarence Road, Chesterfield, S40 1LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 09255293
Notified on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Ausbrough Limited

Ridsdale Riverside Road, Richmond, DL10 4JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 13096827
Notified on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey F.

Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrea F.

Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-03-31
Balance Sheet
Cash Bank On Hand615 70793 955
Current Assets1 206 0901 213 511
Debtors415 878897 392
Net Assets Liabilities984 7851 023 948
Other Debtors69 53261 711
Property Plant Equipment51 96049 810
Total Inventories174 505222 164
Other
Accumulated Depreciation Impairment Property Plant Equipment191 013200 752
Amounts Owed By Group Undertakings Participating Interests 590 000
Average Number Employees During Period2317
Corporation Tax Payable2 13130 787
Creditors265 422230 212
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets51 96049 810
Increase From Depreciation Charge For Year Property Plant Equipment 9 739
Net Current Assets Liabilities940 668983 299
Other Creditors102 70244 968
Other Taxation Social Security Payable68 92919 602
Property Plant Equipment Gross Cost242 975250 562
Provisions For Liabilities Balance Sheet Subtotal7 8439 161
Total Additions Including From Business Combinations Property Plant Equipment 7 587
Total Assets Less Current Liabilities992 6281 033 109
Trade Creditors Trade Payables91 660134 855
Trade Debtors Trade Receivables346 346245 681

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, January 2024
Free Download (7 pages)

Company search

Advertisements