Company number 05299753
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 69 GREAT HAMPTON STREET, BIRMINGHAM, WEST MIDLANDS, B18 6EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Micro company accounts made up to 31 December 2015; Appointment of Mr Michael Dametz as a director on 13 June 2016. The most likely internet sites of APACHE MILLS EUROPE LIMITED are www.apachemillseurope.co.uk, and www.apache-mills-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Apache Mills Europe Limited is a Private Limited Company.
The company registration number is 05299753. Apache Mills Europe Limited has been working since 29 November 2004.
The present status of the company is Active. The registered address of Apache Mills Europe Limited is 69 Great Hampton Street Birmingham West Midlands B18 6ew. . GO AHEAD SERVICES LIMITED is a Nominee Secretary of the company. DAMETZ, Michael is a Director of the company. Director DE VREUGD, Monique has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Nominee Secretary
GO AHEAD SERVICES LIMITED
Appointed Date: 29 November 2004
Resigned Directors
Persons With Significant Control
Ms Monique De Vreugd
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more
APACHE MILLS EUROPE LIMITED Events
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
22 Sep 2016
Micro company accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mr Michael Dametz as a director on 13 June 2016
30 Jun 2016
Termination of appointment of Monique De Vreugd as a director on 13 June 2016
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
...
... and 21 more events
29 Nov 2006
Return made up to 29/11/06; full list of members
01 Jun 2006
Return made up to 29/11/05; full list of members
16 May 2006
First Gazette notice for compulsory strike-off
15 Dec 2005
Delivery ext'd 3 mth 30/11/05
29 Nov 2004
Incorporation