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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS | Director | 01 October 2015 | Active |
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS | Director | 28 December 2017 | Active |
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, United Kingdom, WA3 6BX | Director | 28 April 2014 | Active |
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS | Director | 01 October 2015 | Active |
26 Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ | Director | 28 April 2014 | Active |
38 Woodlands Drive, Thelwall, Warrington, United Kingdom, WA4 2JL | Director | 28 April 2014 | Active |
1st Floor The Exchange, No 1 St. John Street, Chester, United Kingdom, CH1 1DA | Director | 28 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Resolution | Resolution. | Download |
2018-06-21 | Capital | Capital name of class of shares. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.