Company Information for APACHE APPLICATIONS LTD
31 SACKVILLE STREET, MANCHESTER, M1 3LZ,
|
Company Registration Number
06595956
Private Limited Company
Active |
Company Name | ||
---|---|---|
APACHE APPLICATIONS LTD | ||
Legal Registered Office | ||
31 SACKVILLE STREET MANCHESTER M1 3LZ Other companies in M1 | ||
Previous Names | ||
|
Company Number | 06595956 | |
---|---|---|
Company ID Number | 06595956 | |
Date formed | 2008-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 17/08/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-06 00:23:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GHAZANFAR IQBAL |
||
NARGUS IQBAL |
||
GHAZANFAR IQBAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANSAR IQBAL |
Company Secretary | ||
NARGUS BANO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME DESIGN STUDIO LTD | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUSNAIN IQBAL | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HUSNAIN IQBAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES | |
TM02 | Termination of appointment of Nargus Iqbal on 2021-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZANFAR IQBAL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGUS IQBAL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ghazanfar Iqbal on 2014-05-19 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NARGUS IQBAL / 19/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2014 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/13 FROM 103 Burnside Drive Manchester Lancashire M19 2NA United Kingdom | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed ranjha solutions LIMITED\certificate issued on 07/07/11 | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS NARGUS IQBAL | |
288b | APPOINTMENT TERMINATED SECRETARY ANSAR IQBAL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ANSAR IQBAL | |
288a | DIRECTOR APPOINTED MR GHAZANFAR IQBAL | |
288b | APPOINTMENT TERMINATED DIRECTOR NARGUS BANO | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 103 BURSIDE DRIVE BURNAGE MANCHESTER M19 2NA UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NARGUS IQBAL / 19/05/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-06-01 | £ 32,341 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 51,706 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APACHE APPLICATIONS LTD
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 24,073 |
Cash Bank In Hand | 2011-06-01 | £ 43,171 |
Current Assets | 2012-06-01 | £ 32,573 |
Current Assets | 2011-06-01 | £ 45,898 |
Debtors | 2012-06-01 | £ 8,500 |
Debtors | 2011-06-01 | £ 2,727 |
Fixed Assets | 2012-06-01 | £ 861 |
Fixed Assets | 2011-06-01 | £ 1,076 |
Shareholder Funds | 2012-06-01 | £ 1,093 |
Shareholder Funds | 2011-06-01 | £ 4,732 |
Tangible Fixed Assets | 2012-06-01 | £ 861 |
Tangible Fixed Assets | 2011-06-01 | £ 1,076 |
Debtors and other cash assets
APACHE APPLICATIONS LTD owns 6 domain names.
cashbuyhouses.co.uk ghazanfar.co.uk iphoneappsfree.co.uk webcenter.co.uk apacheapps.co.uk iphoneappsuk.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as APACHE APPLICATIONS LTD are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |