Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED
Company Information for

APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED

3 BARRINGTON ROAD, ALTRINCHAM, WA14 1GY,
Company Registration Number
04246800
Private Limited Company
Active

Company Overview

About Apollo Capital Projects Development Ltd
APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED was founded on 2001-07-05 and has its registered office in Altrincham. The organisation's status is listed as "Active". Apollo Capital Projects Development Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED
 
Legal Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
Other companies in IP5
 
Previous Names
COLUMBA PARK LIMITED08/02/2021
APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED05/02/2021
APOLLO CAPITAL DEVELOPMENT LIMITED07/12/2010
APOLLO MEDICAL PROPERTY LIMITED17/11/2010
APOLLO HEALTH INVESTMENTS LIMITED04/05/2005
Filing Information
Company Number 04246800
Company ID Number 04246800
Date formed 2001-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB105042471  
Last Datalog update: 2023-10-08 06:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DUDLEY SMITH
Company Secretary 2005-11-17
RICHARD STEPHEN DREW
Director 2010-11-19
JOHN WILLIAM DRYBURGH
Director 2010-11-19
ROBERT JAMES
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE FRANKLIN EMINSON
Director 2001-07-17 2013-03-04
MICHAEL JOHN PARKER
Director 2010-11-19 2013-03-04
CLYDE SECRETARIES LIMITED
Company Secretary 2001-07-05 2005-11-17
DAVID ROBERT BURTON
Director 2001-07-17 2005-07-29
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2001-07-05 2001-07-17
DAVID WILLIAM PAGE
Nominated Director 2001-07-05 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DUDLEY SMITH POLEGATE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-11-18
BERNARD DUDLEY SMITH OLD FOUNDRY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-12 CURRENT 1987-06-05 Active
BERNARD DUDLEY SMITH SUDBURY HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2008-06-12 CURRENT 2008-05-15 Dissolved 2015-08-18
BERNARD DUDLEY SMITH TIMMY TAGS LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-11-22
BERNARD DUDLEY SMITH EASTBOURNE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active
BERNARD DUDLEY SMITH LSA RECRUITMENT LIMITED Company Secretary 2006-09-21 CURRENT 2005-01-31 Active
BERNARD DUDLEY SMITH APOLLO (HUB WEST) LIMITED Company Secretary 2003-01-16 CURRENT 2002-09-04 Active
BERNARD DUDLEY SMITH EHP PROPERTY LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-02 Active
BERNARD DUDLEY SMITH APOLLO CENTRES FOR HEALTH LIMITED Company Secretary 2002-07-16 CURRENT 2001-11-28 Active - Proposal to Strike off
BERNARD DUDLEY SMITH D-TECH INTERNATIONAL LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
BERNARD DUDLEY SMITH SECRETARIUS LIMITED Company Secretary 2001-02-01 CURRENT 1992-07-31 Active
RICHARD STEPHEN DREW WELLSPRING SUBDEBT LIMITED Director 2018-01-19 CURRENT 2016-01-15 Active - Proposal to Strike off
RICHARD STEPHEN DREW WELLSPRING FINANCE COMPANY LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD STEPHEN DREW APOLLO (HUB INVESTMENT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
RICHARD STEPHEN DREW COLUMBA FIELD LIMITED Director 2013-09-13 CURRENT 2013-09-02 Active - Proposal to Strike off
RICHARD STEPHEN DREW HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
RICHARD STEPHEN DREW APOLLO (HUB WEST) LIMITED Director 2013-04-26 CURRENT 2002-09-04 Active
RICHARD STEPHEN DREW HUB WEST SCOTLAND LIMITED Director 2012-04-27 CURRENT 2010-07-06 Active
RICHARD STEPHEN DREW COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
JOHN WILLIAM DRYBURGH WELLSPRING SUBDEBT LIMITED Director 2018-01-19 CURRENT 2016-01-15 Active - Proposal to Strike off
JOHN WILLIAM DRYBURGH APOLLO (HUB W & G) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
JOHN WILLIAM DRYBURGH WELLSPRING FINANCE COMPANY LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB INVESTMENT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB INVERCLYDE) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED Director 2014-07-22 CURRENT 2013-07-22 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB E & M) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
JOHN WILLIAM DRYBURGH COLUMBA FIELD LIMITED Director 2013-09-13 CURRENT 2013-09-02 Active - Proposal to Strike off
JOHN WILLIAM DRYBURGH HUB WEST SCOTLAND LIMITED Director 2012-04-27 CURRENT 2010-07-06 Active
JOHN WILLIAM DRYBURGH COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
JOHN WILLIAM DRYBURGH APOLLO (HUB WEST) LIMITED Director 2006-01-16 CURRENT 2002-09-04 Active
ROBERT JAMES COLUMBA FIELD LIMITED Director 2013-09-13 CURRENT 2013-09-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21DIRECTOR APPOINTED MR OWEN ROACH
2023-08-01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-31Director's details changed for Mrs Orla Marie Ball on 2023-07-03
2023-07-31Director's details changed for Assura Cs Limited on 2023-07-03
2023-07-09Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
2023-07-02REGISTERED OFFICE CHANGED ON 02/07/23 FROM The Brew House Greenalls Avenue Warrington WA4 6HL England
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-03-10DIRECTOR APPOINTED SARAH TAYLOR
2023-03-09Appointment of Assura Cs Limited as director on 2023-03-09
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OBORN
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-09-26AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-24DIRECTOR APPOINTED MR ROBERT JAMES
2022-05-24AP01DIRECTOR APPOINTED MR ROBERT JAMES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNMORE
2021-08-09AP01DIRECTOR APPOINTED MR JAMES DUNMORE
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOULD
2021-04-08CH01Director's details changed for Ms Jayne Marie Cottam on 2021-04-08
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-04-06MEM/ARTSARTICLES OF ASSOCIATION
2021-04-06CC04Statement of company's objects
2021-03-18PSC07CESSATION OF JOHN WILLIAM DRYBURGH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC02Notification of Assura Investments Limited as a person with significant control on 2021-02-18
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DRYBURGH
2021-03-04TM02Termination of appointment of Bernard Dudley Smith on 2021-02-18
2021-03-04AP01DIRECTOR APPOINTED ORLA MARIE BALL
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE
2021-02-08RES15CHANGE OF COMPANY NAME 08/02/21
2021-02-05RES15CHANGE OF COMPANY NAME 05/02/21
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-13CH01Director's details changed for Mr Richard Stephen Drew on 2020-01-31
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 101.02
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-08CH01Director's details changed for Mr John William Dryburgh on 2015-08-31
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 101.02
2015-07-06AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-16AUDAUDITOR'S RESIGNATION
2015-02-09MISCSection 519
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 101.02
2014-07-14AR0105/07/14 ANNUAL RETURN FULL LIST
2013-07-15AR0105/07/13 ANNUAL RETURN FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EMINSON
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/12 FROM Camilla Court Nacton Ipswich Suffolk IP10 0EU
2012-07-13AR0105/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AP01DIRECTOR APPOINTED MR ROBERT JAMES
2011-08-19AR0105/07/11 ANNUAL RETURN FULL LIST
2011-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-12-29SH02SUB-DIVISION 19/11/10
2010-12-29SH0114/12/10 STATEMENT OF CAPITAL GBP 101.02
2010-12-13SH0119/11/10 STATEMENT OF CAPITAL GBP 100
2010-12-07RES15CHANGE OF NAME 07/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED APOLLO CAPITAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-12-03RES12VARYING SHARE RIGHTS AND NAMES
2010-11-23AP01DIRECTOR APPOINTED MR JOHN WILLIAM DRYBURGH
2010-11-22AP01DIRECTOR APPOINTED MR RICHARD STEPHEN DREW
2010-11-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARKER
2010-11-17RES15CHANGE OF NAME 15/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED APOLLO MEDICAL PROPERTY LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-07-09AR0105/07/10 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-09363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-17363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-13363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-03-09288bDIRECTOR RESIGNED
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03288aNEW SECRETARY APPOINTED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2006-01-03288bSECRETARY RESIGNED
2005-07-01363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-04CERTNMCOMPANY NAME CHANGED APOLLO HEALTH INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 04/05/05
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-12363aRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-28363aRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-14363aRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-23225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02
2002-01-21225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-07-20CERTNMCOMPANY NAME CHANGED MINMAR (571) LIMITED CERTIFICATE ISSUED ON 20/07/01
2001-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE AND GUARANTEE 2001-08-13 Satisfied LINDLEY LIMITED (TO BE RENAMED EUROPEAN HEALTH LIMITED)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED
Trademarks
We have not found any records of APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-07-22 GBP £6,064 S38/S278 cash deposits on lieu of Performance bond
Suffolk County Council 2016-07-22 GBP £6,064 Interest Liability
Suffolk County Council 2016-07-22 GBP £6,064 S38/S278 cash deposits on lieu of Performance bond
Suffolk County Council 2016-07-22 GBP £6,064 Interest Liability

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.