UKBizDB.co.uk

EXCHEQUER SOLUTIONS LIMITED

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

This company is commonly known as Exchequer Solutions Limited. The company was founded 21 years ago and was given the registration number 04749739. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:EXCHEQUER SOLUTIONS LIMITED
Company Number:04749739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Secretary01 April 2010Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director02 February 2009Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director01 July 2009Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director01 May 2003Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director01 July 2009Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director05 August 2013Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director01 July 2009Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Director01 May 2003Active
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA

Secretary01 April 2010Active
11a Cleveleys Avenue, Heald Green, SK8 3RH

Secretary01 May 2003Active
17-19 Boughton, Chester, CH3 5AE

Secretary20 February 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary30 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director30 April 2003Active

People with Significant Control

Mr Rodney William Kavanagh
Notified on:30 September 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Exchequer Solutions Suite 3, The Exchange, Suite 3, The Exchange, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Beryl Kavanagh
Notified on:30 September 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Exchequer Solutions, Suite 3, The Exchange, 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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Accounts

Accounts with accounts type group.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type group.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-07Accounts

Accounts with accounts type group.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-11Officers

Termination secretary company with name termination date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person director company with change date.

Download
2014-08-15Accounts

Accounts with accounts type full.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.