APACHE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

APACHE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06896773

Incorporation date

06/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Censeo House, 6 St Peter's Street, St. Albans, Hertfordshire AL1 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon23/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon11/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon02/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon20/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/01/2023
Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to Censeo House 6 st Peter's Street St. Albans Hertfordshire AL1 3LF on 2023-01-10
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon02/11/2022
Satisfaction of charge 068967730006 in full
dot icon04/07/2022
Registration of charge 068967730007, created on 2022-06-28
dot icon09/06/2022
Current accounting period shortened from 2022-11-05 to 2022-10-31
dot icon09/05/2022
Total exemption full accounts made up to 2021-11-05
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon04/08/2021
Satisfaction of charge 068967730005 in full
dot icon15/07/2021
Total exemption full accounts made up to 2020-11-05
dot icon24/06/2021
Registration of charge 068967730006, created on 2021-06-23
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-11-05
dot icon04/05/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-11-05
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon10/10/2018
Director's details changed for Mr Glen Richard Bird on 2018-10-10
dot icon10/10/2018
Change of details for Mr Glen Richard Bird as a person with significant control on 2018-10-10
dot icon24/07/2018
Total exemption full accounts made up to 2017-11-05
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon18/04/2018
Change of details for Mr Glan Richard Bird as a person with significant control on 2016-07-01
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-05
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/02/2017
Satisfaction of charge 068967730004 in full
dot icon22/12/2016
Registration of charge 068967730005, created on 2016-12-15
dot icon14/12/2016
Satisfaction of charge 3 in full
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-05
dot icon26/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon12/11/2015
Satisfaction of charge 1 in full
dot icon17/07/2015
Total exemption small company accounts made up to 2014-11-05
dot icon09/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Jarman House 40-42 High Street Redbourn St Albans Hertfordshire AL3 7LN to D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA on 2015-05-12
dot icon29/11/2014
Termination of appointment of Peter Alexander Newham as a director on 2014-11-13
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-05
dot icon09/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon07/11/2013
Registration of charge 068967730004
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-05
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon27/04/2013
Satisfaction of charge 2 in full
dot icon08/04/2013
Appointment of Mr Peter Alexander Newham as a director
dot icon08/04/2013
Termination of appointment of Carl Littlechild as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2011-11-02
dot icon11/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2012
Appointment of Carl Paul Littlechild as a director
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-11-05
dot icon01/09/2010
Registered office address changed from the Old Mill, 9 Soar Lane Leicester LE3 5DE on 2010-09-01
dot icon11/08/2010
Current accounting period extended from 2010-05-31 to 2010-11-05
dot icon07/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Glen Richard Bird on 2010-01-01
dot icon04/06/2010
Director's details changed for Mr Glen Richard Bird on 2010-01-01
dot icon04/06/2010
Secretary's details changed for Mr Glen Richard Bird on 2010-01-01
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2009
Termination of appointment of Carl Littlechild as a director
dot icon23/09/2009
Registered office changed on 23/09/2009 from unit 8, hertfordshire business centre alexander road london colney AL2 1JG
dot icon28/05/2009
Director's change of particulars / bird glen / 28/05/2009
dot icon06/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-23.59 % *

* during past year

Cash in Bank

£145,545.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.66K
-
0.00
30.78K
-
2022
4
187.27K
-
0.00
190.48K
-
2023
4
137.62K
-
0.00
145.55K
-
2023
4
137.62K
-
0.00
145.55K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

137.62K £Descended-26.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.55K £Descended-23.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Glen Richard
Director
06/05/2009 - Present
2
Bird, Glen Richard
Secretary
06/05/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APACHE ASSOCIATES LIMITED

APACHE ASSOCIATES LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at Censeo House, 6 St Peter's Street, St. Albans, Hertfordshire AL1 3LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APACHE ASSOCIATES LIMITED?

toggle

APACHE ASSOCIATES LIMITED is currently Active. It was registered on 06/05/2009 .

Where is APACHE ASSOCIATES LIMITED located?

toggle

APACHE ASSOCIATES LIMITED is registered at Censeo House, 6 St Peter's Street, St. Albans, Hertfordshire AL1 3LF.

What does APACHE ASSOCIATES LIMITED do?

toggle

APACHE ASSOCIATES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does APACHE ASSOCIATES LIMITED have?

toggle

APACHE ASSOCIATES LIMITED had 4 employees in 2023.

What is the latest filing for APACHE ASSOCIATES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-10-31.