Apache Capital Partners Limited

General information

Name:

Apache Capital Partners Ltd

Office Address:

Richard House Winckley Square PR1 3HP Preston

Number: 07987387

Incorporation date: 2012-03-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was established is 2012-03-12. Registered under number 07987387, this company operates as a Private Limited Company. You can reach the main office of the firm during its opening times under the following address: Richard House Winckley Square, PR1 3HP Preston. Apache Capital Partners Limited was known eight years from now as Apache 2012. The firm's declared SIC number is 41100 - Development of building projects. The company's most recent annual accounts cover the period up to 2022/12/31 and the latest annual confirmation statement was released on 2023/03/12.

The corporation has obtained two trademarks, all are active. The first trademark was registered in 2014.

Taking into consideration the following enterprise's constant growth, it became vital to find more directors: Mervyn H., John D. and Charles D. who have been assisting each other since January 2016 to promote the success of the limited company.

  • Previous company's names
  • Apache Capital Partners Limited 2016-03-23
  • Apache 2012 Limited 2012-03-12

Trade marks

Trademark UK00003040861
Trademark image:Trademark UK00003040861 image
Status:Application Published
Filing date:2014-02-05
Owner name:Apache 2012 Limited
Owner address:Richard House, Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP
Trademark UK00003040864
Trademark image:-
Trademark name:APACHE CAPITAL
Status:Application Published
Filing date:2014-02-05
Owner name:Apache 2012 Limited
Owner address:Richard House, Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP

Financial data based on annual reports

Company staff

Mervyn H.

Role: Director

Appointed: 26 January 2016

Latest update: 23 March 2024

John D.

Role: Director

Appointed: 06 February 2014

Latest update: 23 March 2024

Charles D.

Role: Director

Appointed: 12 March 2012

Latest update: 23 March 2024

People with significant control

The companies with significant control over this firm include: Apache Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at Winckley Square, PR1 3HP, Lancashire and was registered as a PSC under the reg no 12486534.

Apache Holdings Limited
Address: C/O Richard House Winckley Square, Preston, Lancashire, PR1 3HP, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12486534
Notified on 9 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Universal Silk Investments Limited
Legal authority Jersey
Legal form Limited
Country registered Jersey
Place registered Jersey
Registration number 114886
Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies