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

APOLLO SHEETERS LIMITED

THE GABLES, 21 OLD MARKET STREET, THETFORD, NORFOLK, IP24 2EN,
Company Registration Number
05663694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apollo Sheeters Ltd
APOLLO SHEETERS LIMITED was founded on 2005-12-29 and has its registered office in Thetford. The organisation's status is listed as "Active - Proposal to Strike off". Apollo Sheeters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APOLLO SHEETERS LIMITED
 
Legal Registered Office
THE GABLES
21 OLD MARKET STREET
THETFORD
NORFOLK
IP24 2EN
Other companies in IP24
 
Previous Names
APPOLLO SHEETERS LTD16/01/2006
Filing Information
Company Number 05663694
Company ID Number 05663694
Date formed 2005-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB875557082  
Last Datalog update: 2024-02-07 00:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO SHEETERS 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 SHEETERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM TYLER KUHN
Company Secretary 2015-01-07
GREGORY LORAN COONROD
Director 2008-07-25
MICHAEL JOHN REDWOOD
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID LAGOE
Director 2009-03-31 2016-04-30
STEVEN BRIMBLE
Director 2008-07-25 2012-07-02
STEWART MARTIN BROWN
Director 2008-07-25 2009-03-31
PENELOPE JEAN SMYTH
Company Secretary 2006-02-08 2008-07-25
CHRISTOPHER ROBIN ROGERS
Director 2005-12-29 2008-07-25
PENELOPE JEAN SMYTH
Director 2006-02-08 2008-07-25
MARTYN JOHN WHALEY
Company Secretary 2005-12-29 2006-02-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-12-29 2005-12-29
WATERLOW NOMINEES LIMITED
Nominated Director 2005-12-29 2005-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY LORAN COONROD LWG CONSULTING UK LIMITED Director 2014-12-05 CURRENT 2008-11-11 Active
GREGORY LORAN COONROD BW INTEGRATED SYSTEMS (LABELING) UK LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
GREGORY LORAN COONROD PNEUMATICSCALEANGELUS OF THE U.K. LIMITED Director 2009-08-27 CURRENT 2009-07-02 Active
GREGORY LORAN COONROD ANGELUS MACHINE CORPORATION INTERNATIONAL Director 2007-08-17 CURRENT 1984-01-01 Active
GREGORY LORAN COONROD PAPER CONVERTING MACHINE COMPANY LIMITED Director 2006-04-14 CURRENT 1962-12-27 Active
GREGORY LORAN COONROD BW INTEGRATED SYSTEMS UK LIMITED Director 2005-04-27 CURRENT 2004-08-04 Active
MICHAEL JOHN REDWOOD BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED Director 2016-04-30 CURRENT 1977-05-16 Active - Proposal to Strike off
MICHAEL JOHN REDWOOD BW INTEGRATED SYSTEMS UK LIMITED Director 2016-04-30 CURRENT 2004-08-04 Active
MICHAEL JOHN REDWOOD PNEUMATICSCALEANGELUS OF THE U.K. LIMITED Director 2016-04-30 CURRENT 2009-07-02 Active
MICHAEL JOHN REDWOOD BW INTEGRATED SYSTEMS (LABELING) UK LIMITED Director 2016-04-30 CURRENT 2010-04-22 Active
MICHAEL JOHN REDWOOD PAPER CONVERTING MACHINE COMPANY LIMITED Director 2016-04-30 CURRENT 1962-12-27 Active
MICHAEL JOHN REDWOOD BW FLEXIBLE SYSTEMS UK LIMITED Director 2016-04-30 CURRENT 1997-04-17 Active

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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-20Application to strike the company off the register
2023-10-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-18Solvency Statement dated 28/09/23
2023-10-18Statement by Directors
2023-10-18Statement of capital on GBP 1
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR GREGORY LORAN COONROD
2023-09-25DIRECTOR APPOINTED JEFFREY SCOTT HANSON
2023-09-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REDWOOD
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-12CH01Director's details changed for Mr Michael John Redwood on 2021-07-31
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-04AP03Appointment of Jeffrey Scott Hanson as company secretary on 2020-02-12
2020-05-04TM02Termination of appointment of William Tyler Kuhn on 2020-02-12
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 450000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HALL CHAPMAN
2017-08-03PSC09Withdrawal of a person with significant control statement on 2017-08-03
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 450000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN REDWOOD
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LAGOE
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 450000
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-07AP03Appointment of Mr William Tyler Kuhn as company secretary on 2015-01-07
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 450000
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 450000
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0129/12/12 ANNUAL RETURN FULL LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIMBLE
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-21CH01Director's details changed for Gregory Coonrod on 2011-06-13
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COONROD / 08/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID LAGOE / 08/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIMBLE / 08/06/2011
2011-01-12AR0129/12/10 FULL LIST
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-14AR0104/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COONROD / 04/01/2010
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-14288aDIRECTOR APPOINTED SIMON DAVID LAGOE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR STEWART BROWN
2009-04-01363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O BELMONT & LOWE PRIORY HOUSE 18-25 ST JOHNS LANE LONDON EC1M 4HD
2008-08-14225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-08-12288aDIRECTOR APPOINTED STEVEN BRIMBLE
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PENELOPE JEAN SMYTH LOGGED FORM
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROGERS
2008-08-05288aDIRECTOR APPOINTED GREGORY COONROD
2008-08-05288aDIRECTOR APPOINTED STEWART MARTIN BROWN
2008-07-3188(2)AD 25/07/08 GBP SI 550000@1=550000 GBP IC 450000/1000000
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-11-1488(2)RAD 08/11/07--------- £ SI 325000@1=325000 £ IC 125000/450000
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5TQ
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-0788(2)RAD 10/02/06--------- £ SI 124999@1=124999 £ IC 1/125000
2006-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-16CERTNMCOMPANY NAME CHANGED APPOLLO SHEETERS LTD CERTIFICATE ISSUED ON 16/01/06
2005-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to APOLLO SHEETERS 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 SHEETERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 SHEETERS LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO SHEETERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO SHEETERS LIMITED
Trademarks
We have not found any records of APOLLO SHEETERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO SHEETERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as APOLLO SHEETERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APOLLO SHEETERS 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.
Import/Export of Goods
Goods imported/exported by APOLLO SHEETERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-03-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-02-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-02-0184439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2013-09-0184411010Combined reel slitting and re-reeling machines, for making up paper pulp, paper or paperboard
2013-07-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2013-07-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-06-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-05-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2013-05-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-05-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2013-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-03-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-01-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2013-01-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-12-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2012-12-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-11-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-10-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-09-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2012-08-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2012-06-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-05-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2012-04-0184158200Air conditioning machines incorporating a refrigerating unit but without a valve for reversal of the cooling-heat cycle (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2012-04-0184411010Combined reel slitting and re-reeling machines, for making up paper pulp, paper or paperboard
2012-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-03-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-03-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-02-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-01-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-12-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-11-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0184411010Combined reel slitting and re-reeling machines, for making up paper pulp, paper or paperboard
2011-08-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-05-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-03-0184158200Air conditioning machines incorporating a refrigerating unit but without a valve for reversal of the cooling-heat cycle (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2011-03-0185414010Light-emitting diodes, incl. laser diodes
2011-02-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-01-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-10-0184411010Combined reel slitting and re-reeling machines, for making up paper pulp, paper or paperboard
2010-10-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2010-09-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-08-0148115900Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size (excl. bleached and weighing > 150 g/m², and adhesives)
2010-08-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2010-07-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2010-06-0184411010Combined reel slitting and re-reeling machines, for making up paper pulp, paper or paperboard
2010-06-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2010-06-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2010-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0185234045
2010-05-0148
2010-05-0148052400Testliner "recycled liner board", uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 150 g/m²
2010-05-0148109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2010-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO SHEETERS 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 SHEETERS 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.