Chester
Cheshire
CH1 2HT
Wales
Secretary Name | Sylvia Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | Creg-Ny-Baa Station Hill Mouldsworth Chester Cheshire CH3 8AJ Wales |
Secretary Name | Patricia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Kirkmichael Lower South Street Caerwys Mold Flintshire CH7 5AF Wales |
Secretary Name | Richard L Ferguson Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2008) |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Website | www.russellgeomatics.co.uk |
---|
Registered Address | Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,453 |
Cash | £11,045 |
Current Liabilities | £35,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
19 June 1989 | Delivered on: 23 June 1989 Persons entitled: Tsb Bank PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Registered office address changed from 110-114 Duke Street Liverpool Merseyside L1 5AG on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 110-114 Duke Street Liverpool Merseyside L1 5AG on 25 November 2011 (2 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Andrew Charles Russell on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Charles Russell on 31 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Appointment terminated secretary richard l ferguson company services LTD (1 page) |
16 April 2008 | Appointment terminated secretary richard l ferguson company services LTD (1 page) |
1 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
20 February 2008 | Return made up to 25/03/07; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 25/03/07; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: the cross bromborough wirral CH62 7HG (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: the cross bromborough wirral CH62 7HG (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 October 2006 | Return made up to 25/03/06; full list of members
|
27 October 2006 | Return made up to 25/03/06; full list of members
|
12 December 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
12 December 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
11 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
16 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members
|
9 April 2002 | Return made up to 25/03/02; full list of members
|
4 April 2002 | Company name changed quintdraft LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed quintdraft LIMITED\certificate issued on 04/04/02 (2 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
16 June 2000 | Return made up to 25/03/00; full list of members
|
16 June 2000 | Return made up to 25/03/00; full list of members
|
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
20 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 May 1998 | Return made up to 25/03/98; full list of members
|
27 May 1998 | Return made up to 25/03/98; full list of members
|
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page) |
20 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Return made up to 25/03/96; no change of members
|
21 May 1996 | Return made up to 25/03/96; no change of members
|
23 May 1995 | Return made up to 25/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 September 1987 | Incorporation (15 pages) |
8 September 1987 | Incorporation (15 pages) |