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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Secretary | 01 April 2010 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 02 February 2009 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 01 July 2009 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 01 May 2003 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 01 July 2009 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 05 August 2013 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 01 July 2009 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Director | 01 May 2003 | Active |
1st Floor The Exchange, No 1 St John Street, Chester, England, CH1 1DA | Secretary | 01 April 2010 | Active |
11a Cleveleys Avenue, Heald Green, SK8 3RH | Secretary | 01 May 2003 | Active |
17-19 Boughton, Chester, CH3 5AE | Secretary | 20 February 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 30 April 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 30 April 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type group. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-14 | Accounts | Accounts with accounts type group. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type group. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-07 | Accounts | Accounts with accounts type group. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-11 | Officers | Termination secretary company with name termination date. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Officers | Change person director company with change date. | Download |
2014-08-15 | Accounts | Accounts with accounts type full. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.