APACHE DISTRIBUTION LIMITED
BIRMINGHAM WORLDWIDE SYSTEMS LIMITED

Hellopages » West Midlands » Birmingham » B33 0TD

Company number 04244420
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address STUART HOUSE VALEPITS ROAD, GARRETTS GREEN, BIRMINGHAM, WEST MIDLANDS, B33 0TD
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of APACHE DISTRIBUTION LIMITED are www.apachedistribution.co.uk, and www.apache-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Apache Distribution Limited is a Private Limited Company. The company registration number is 04244420. Apache Distribution Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Apache Distribution Limited is Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0td. The company`s financial liabilities are £1.82k. It is £0.19k against last year. The cash in hand is £1.82k. It is £0.19k against last year. And the total assets are £1.82k, which is £0.19k against last year. PALING, Dawn is a Secretary of the company. PALING, Dawn is a Director of the company. PALING, Richard is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Unlicensed carrier".


apache distribution Key Finiance

LIABILITIES £1.82k
+11%
CASH £1.82k
+11%
TOTAL ASSETS £1.82k
+11%
All Financial Figures

Current Directors

Secretary
PALING, Dawn
Appointed Date: 02 July 2001

Director
PALING, Dawn
Appointed Date: 02 July 2001
57 years old

Director
PALING, Richard
Appointed Date: 02 July 2001
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 July 2001
Appointed Date: 02 July 2001
73 years old

Persons With Significant Control

Mr Richard Paling
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APACHE DISTRIBUTION LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 2 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
20 Jul 2001
Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100
20 Jul 2001
Director resigned
20 Jul 2001
Secretary resigned
20 Jul 2001
Registered office changed on 20/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ
02 Jul 2001
Incorporation

APACHE DISTRIBUTION LIMITED Charges

26 July 2001
Debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Hampshire Trust Factors Limited
Description: (A)by way of fixed charge, all fixed assets, all specified…