UKBizDB.co.uk

EXCHEQUER ACCOUNTANCY SERVICES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exchequer Accountancy Services Holdings Limited. The company was founded 5 years ago and was given the registration number 11807619. The firm's registered office is in CHESTER. You can find them at 1st Floor The Exchange, No 1 St. John Street, Chester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXCHEQUER ACCOUNTANCY SERVICES HOLDINGS LIMITED
Company Number:11807619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, LE65 1BS

Secretary27 March 2019Active
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, LE65 1BS

Director27 March 2019Active
1st Floor, The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA

Director05 February 2019Active
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, LE65 1BS

Director27 March 2019Active
1st Floor, The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA

Director27 March 2019Active
1st Floor, The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA

Director27 March 2019Active
1st Floor, The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA

Director27 March 2019Active
1st Floor, The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA

Director27 March 2019Active

People with Significant Control

Mrs Sandra Beryl Kavanagh
Notified on:27 March 2019
Status:Active
Date of birth:July 1952
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney William Kavanagh
Notified on:27 March 2019
Status:Active
Date of birth:July 1945
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Lowndes
Notified on:05 February 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, The Exchange, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2023-01-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-19Resolution

Resolution.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Accounts

Change account reference date company previous shortened.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.