Company NameApollo Tria Limited
DirectorAnthony Canning
Company StatusActive
Company Number09129693
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Canning
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleMedia Distributor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameHeidi Eleanor Kay Bye
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleTattoo Artist
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Director NameMr Anthony Canning
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleMedia Distributor
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Director NameSamir Karl Janbi
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleTattoo Artist
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMiss Heidi Bye
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2023)
RoleTattoo Artist
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Anthony Canning
33.33%
Ordinary
10 at £1Heidi Eleanor Kay Bye
33.33%
Ordinary
10 at £1Samir Karl Janbi
33.33%
Ordinary

Financials

Year2014
Net Worth£17,856
Cash£7,128
Current Liabilities£15,400

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

12 March 2018Delivered on: 13 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as 34 twist lane, leigh registered at the land registry under title number GM150054.
Outstanding
12 March 2018Delivered on: 13 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Micro company accounts made up to 31 July 2020 (7 pages)
28 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 June 2020Appointment of Miss Heidi Bye as a director on 25 May 2020 (2 pages)
5 June 2020Appointment of Mr Anthony Canning as a director on 25 May 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 September 2018Director's details changed for Samir Karl Janbi on 14 September 2018 (2 pages)
11 September 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page)
20 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Anthony Canning as a director on 14 March 2018 (1 page)
13 March 2018Registration of charge 091296930001, created on 12 March 2018 (28 pages)
13 March 2018Registration of charge 091296930002, created on 12 March 2018 (24 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 September 2017Termination of appointment of Heidi Eleanor Kay Bye as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Heidi Eleanor Kay Bye as a director on 8 September 2017 (1 page)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30
(5 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30
(5 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 30
(29 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 30
(29 pages)