APACHE ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

APACHE ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172219

Incorporation date

05/03/2001

Size

Dormant

Contacts

Registered address

Registered address

102 Arden Road, Acocks Green, Birmingham, West Midlands B27 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon04/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/04/2022
Termination of appointment of Valerie Barlow as a secretary on 2022-04-01
dot icon27/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr John Geoffrey Barlow on 2010-03-19
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 05/03/09; full list of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / john barlow / 01/07/2007
dot icon19/03/2008
Secretary's change of particulars / valerie barlow / 01/07/2007
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: 35 green road upper stratton swindon wiltshire SN2 7JA
dot icon19/04/2007
Return made up to 05/03/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 05/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2005
Return made up to 05/03/05; full list of members
dot icon15/04/2004
Return made up to 05/03/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2003
Certificate of change of name
dot icon22/05/2003
Return made up to 05/03/03; full list of members
dot icon21/05/2003
Director's particulars changed
dot icon21/05/2003
Secretary's particulars changed
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 05/03/02; full list of members
dot icon25/06/2001
Registered office changed on 25/06/01 from: angel house 338/346 goswell road london EC1V 7LQ
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon05/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
1
0.00
-
0.00
-
-
2023
1
0.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/03/2001 - 01/04/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/03/2001 - 01/04/2001
67500
Barlow, John Geoffrey
Director
01/04/2001 - Present
-
Barlow, Valerie
Secretary
01/04/2001 - 01/04/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APACHE ENGINEERING SOLUTIONS LIMITED

APACHE ENGINEERING SOLUTIONS LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at 102 Arden Road, Acocks Green, Birmingham, West Midlands B27 6AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APACHE ENGINEERING SOLUTIONS LIMITED?

toggle

APACHE ENGINEERING SOLUTIONS LIMITED is currently Active. It was registered on 05/03/2001 .

Where is APACHE ENGINEERING SOLUTIONS LIMITED located?

toggle

APACHE ENGINEERING SOLUTIONS LIMITED is registered at 102 Arden Road, Acocks Green, Birmingham, West Midlands B27 6AG.

What does APACHE ENGINEERING SOLUTIONS LIMITED do?

toggle

APACHE ENGINEERING SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APACHE ENGINEERING SOLUTIONS LIMITED have?

toggle

APACHE ENGINEERING SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for APACHE ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-05 with no updates.