Company NameApollo Builders Group Ltd
DirectorSyed Atif Ali
Company StatusActive
Company Number11895238
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years ago)
Previous NameApollo Builders And Constructions Group Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Syed Atif Ali
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 51 Tallon Road
Hutton
Brentwood
CM13 1TG
Director NameMrs Desiree Anna Fernandes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(same day as company formation)
RoleNothing
Country of ResidenceUnited Kingdom
Correspondence Address88 Sachfield Drive
Chafford Hundred
Grays
RM16 6QW
Director NameMr Badar Chaudhry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Saqib Bashir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2020)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Graham Peter Hawkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2019(9 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 June 2020)
RoleGroup Consultant Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameOliver David Homewood
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ground Floor Tallon Road
Hutton
Brentwood
CM13 1TG

Location

Registered AddressGround Floor 51 Tallon Road
Hutton
Brentwood
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

17 November 2020Termination of appointment of Oliver David Homewood as a director on 17 November 2020 (1 page)
15 September 2020Appointment of Oliver David Homewood as a director on 1 September 2020 (2 pages)
20 August 2020Change of details for Mr Syed Atif Ali as a person with significant control on 20 August 2020 (2 pages)
4 August 2020Registered office address changed from 51 Tallon Road Hutton Brentwood CM13 1TG England to Ground Floor 51 Tallon Road Hutton Brentwood CM13 1TG on 4 August 2020 (1 page)
15 July 2020Registered office address changed from 51 Ground Floor Tallon Road Hutton Brentwood CM13 1TG England to 51 Tallon Road Hutton Brentwood CM13 1TG on 15 July 2020 (1 page)
14 July 2020Registered office address changed from Unit 29 Globe Industrial Estate Grays Essex RM17 6st England to 51 Ground Floor Tallon Road Hutton Brentwood CM13 1TG on 14 July 2020 (1 page)
9 July 2020Termination of appointment of Saqib Bashir as a director on 1 July 2020 (1 page)
24 June 2020Termination of appointment of Graham Peter Hawkins as a director on 24 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Termination of appointment of Badar Chaudhry as a director on 5 June 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (3 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
27 April 2020Previous accounting period extended from 29 February 2020 to 31 March 2020 (1 page)
10 January 2020Appointment of Mr Graham Peter Hawkins as a director on 28 December 2019 (2 pages)
3 October 2019Director's details changed for Mr Syed Atif Ali on 3 October 2019 (2 pages)
3 October 2019Change of details for Mr Syed Atif Ali as a person with significant control on 3 October 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
13 September 2019Director's details changed for Mr Badar Chaudhry on 9 September 2019 (2 pages)
11 September 2019Appointment of Mr Saqib Bashir as a director on 10 September 2019 (2 pages)
6 September 2019Registered office address changed from Unit 29, Globe Industrial Estate Grays Essex RM17 6st England to Unit 29 Globe Industrial Estate Grays Essex RM17 6st on 6 September 2019 (1 page)
5 September 2019Cessation of Saqib Bashir as a person with significant control on 1 September 2019 (1 page)
5 September 2019Termination of appointment of Saqib Bashir as a director on 1 September 2019 (1 page)
5 September 2019Registered office address changed from The Old Court House Orsett Road Grays RM17 5DD England to Unit 29, Globe Industrial Estate Grays Essex RM17 6st on 5 September 2019 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 September 2019Appointment of Mr Badar Chaudhry as a director on 1 September 2019 (2 pages)
21 August 2019Current accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
26 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Court House Orsett Road Grays RM17 5DD on 26 July 2019 (1 page)
22 July 2019Director's details changed for Mr Syed Atif Ali on 22 July 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
16 July 2019Notification of Saqib Bashir as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Change of details for Mr Syed Atif Ali as a person with significant control on 16 July 2019 (2 pages)
12 June 2019Director's details changed for Mr Syed Atif Ali on 12 June 2019 (2 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-18
(3 pages)
19 May 2019Director's details changed for Mr Saqib Bashir on 19 May 2019 (2 pages)
19 May 2019Director's details changed for Mr Syed Atif Ali on 19 May 2019 (2 pages)
18 May 2019Director's details changed for Mr Syed Atif Ali on 18 May 2019 (2 pages)
18 May 2019Director's details changed for Mr Saqib Bashir on 18 May 2019 (2 pages)
10 May 2019Termination of appointment of Desiree Anna Fernandes as a director on 10 May 2019 (1 page)
10 May 2019Appointment of Mr Saqib Bashir as a director on 10 May 2019 (2 pages)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)