UKBizDB.co.uk

EXCHEQUER ACCOUNTANCY SERVICES LIMITED

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

This company is commonly known as Exchequer Accountancy Services Limited. The company was founded 10 years ago and was given the registration number 09013637. The firm's registered office is in CHESTER. You can find them at 1st Floor The Exchange, No 1 St. John Street, Chester, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:EXCHEQUER ACCOUNTANCY SERVICES LIMITED
Company Number:09013637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1st Floor The Exchange, No 1 St. John Street, Chester, Cheshire, 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

Director01 October 2015Active
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director28 December 2017Active
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, United Kingdom, WA3 6BX

Director28 April 2014Active
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director01 October 2015Active
26 Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director28 April 2014Active
38 Woodlands Drive, Thelwall, Warrington, United Kingdom, WA4 2JL

Director28 April 2014Active
1st Floor The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA

Director28 December 2017Active

People with Significant Control

Exchequer Accountancy Services Holdings Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:1st Floor, The Exchange, Chester, England, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Exchequer Solutions Limited
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:1, St. John Street, Chester, England, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Paul Gillibrand
Notified on:06 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:1st Floor The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael George Senior
Notified on:06 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:1st Floor The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-15Gazette

Gazette dissolved liquidation.

Download
2023-05-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-01Address

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

Download
2022-07-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-01Resolution

Resolution.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-21Capital

Capital name of class of shares.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.